Search icon

BLUE MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 2015 (10 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 4802091
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 437 WEST 125 STREET, NEW YORK, NY, United States, 10027
Principal Address: 437 W. 125TH ST, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 WEST 125 STREET, NEW YORK, NY, United States, 10027

Agent

Name Role Address
pramod sanghi Agent 437 w 125th st, NEW YORK, NY, 10027

Chief Executive Officer

Name Role Address
PRAMOD K. SANGHI, MD Chief Executive Officer 437 W. 125TH ST, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1396112298

Authorized Person:

Name:
DR. KARTHIK KARIBANDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6468370510

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 437 W. 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423002662 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
211230002658 2021-12-30 BIENNIAL STATEMENT 2021-12-30
211230001435 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
190812000639 2019-08-12 CERTIFICATE OF AMENDMENT 2019-08-12
190705060113 2019-07-05 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State