Name: | SKB MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2022 (3 years ago) |
Entity Number: | 6462155 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 Park Ave S, Suite 16389, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMEER BERRY MD | Chief Executive Officer | 228 PARK AVE S, SUITE 16389, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-29 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-20 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-19 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022563 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
231130021221 | 2023-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-29 |
220420000152 | 2022-04-19 | CERTIFICATE OF INCORPORATION | 2022-04-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State