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
Name | Role | Address |
---|---|---|
OM P SONI | Chief Executive Officer | 150 MOTOR PKWY, STE 304, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SONIX MEDICAL RESOURCES | DOS Process Agent | 150 MOTOR PARKWAY, SUITE 304, HAUPPAUGE, NY, United States, 11788 |
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) |
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