Search icon

SAMALA R. SWAMY M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMALA R. SWAMY M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1981 (44 years ago)
Entity Number: 700402
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-818-1234

Phone +1 718-226-9000

Phone +1 718-442-8351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMALA R SWAMY, M.D. Chief Executive Officer 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
133081584
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-07 2025-04-29 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-07-13 2009-05-07 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-07-13 2025-04-29 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1981-05-18 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429001675 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
130514002283 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110519002162 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090526000237 2009-05-26 CERTIFICATE OF AMENDMENT 2009-05-26
090507002447 2009-05-07 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State