Search icon

US HEARTCARE MANAGEMENT, INC.

Company Details

Name: US HEARTCARE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1572954
ZIP code: 11788
County: Westchester
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
OM P SONI Chief Executive Officer 150 MOTOR PKWY, STE 304, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
SONIX MEDICAL RESOURCES DOS Process Agent 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2004-03-30 2007-09-20 Address 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-12-09 2004-03-30 Address 201 MORELAND RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-12-09 2004-03-30 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-12-09 2004-03-30 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-10-30 1999-12-09 Address 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090924002759 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070920002067 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051108002851 2005-11-08 BIENNIAL STATEMENT 2005-09-01
040330002146 2004-03-30 BIENNIAL STATEMENT 2003-09-01
991209002016 1999-12-09 BIENNIAL STATEMENT 1999-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State