Search icon

UNIVERSAL PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Aug 1987 (38 years ago)
Date of dissolution: 09 Sep 2021
Entity Number: 1195692
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, RM 907, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY, RM 907, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DR. ARTHUR ROSENBAUM Chief Executive Officer 1088 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
133421225
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-22 2022-04-09 Address 26 BROADWAY, RM 907, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-10-19 2011-08-22 Address 26 BROADWAY ROOM 739, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2005-10-19 2011-08-22 Address 26 BROADWAY ROOM 739, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-05-27 2022-04-09 Address 1088 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-05-27 2005-10-19 Address 114 LIBERTY STREET, ROOM 303, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220409000958 2021-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-09
130813002318 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110822002362 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090817002971 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070814002428 2007-08-14 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State