Search icon

SOMOS MEDICAL, P.C

Company Details

Name: SOMOS MEDICAL, P.C
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2020 (4 years ago)
Entity Number: 5896170
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 571 Academy Street, Suite 1A, NEW YORK, NY, United States, 10034
Principal Address: 2910 Exterior Street, 1st Floor, Bronx, NY, United States, 10463

Contact Details

Phone +1 833-766-3622

Phone +1 833-717-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOMOS MEDICAL, P.C DOS Process Agent 571 Academy Street, Suite 1A, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
PEDRO CASTRO TALLAJ Chief Executive Officer 2910 EXTERIOR STREET, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1639873144
Certification Date:
2024-10-30

Authorized Person:

Name:
JACQUELINE DELMONT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No

Contacts:

Fax:
3478256928

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 2910 EXTERIOR STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-12-01 Address 2910 EXTERIOR STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-12-01 Address 571 Academy Street, Suite 1A, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2020-12-14 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034183 2024-12-01 BIENNIAL STATEMENT 2024-12-01
241108000017 2024-11-08 BIENNIAL STATEMENT 2024-11-08
201214000055 2020-12-14 CERTIFICATE OF INCORPORATION 2020-12-14

Date of last update: 22 Mar 2025

Sources: New York Secretary of State