Search icon

SAM L. UNTERRICHT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM L. UNTERRICHT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 1993 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1691014
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 23 ERICK AVENUE, HEWLETT, NY, United States, 11557
Principal Address: 20 PLAZA STREET, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SAM L. UNTERRICHT DOS Process Agent 23 ERICK AVENUE, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
SAM L UNTERRICHT Chief Executive Officer 20 PLAZA STREET, BROOKLYN, NY, United States, 11238

National Provider Identifier

NPI Number:
1861534398

Authorized Person:

Name:
SAM L UNTERRICHT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5165694865
Fax:
7186225832

History

Start date End date Type Value
1999-03-08 2005-02-23 Address 23 ERICK AVENUE, HEWLETT, NY, 11557, 1408, USA (Type of address: Chief Executive Officer)
1999-03-08 2005-02-23 Address 23 ERICK AVENUE, HEWLETT, NY, 11557, 1408, USA (Type of address: Principal Executive Office)
1994-02-04 1999-03-08 Address 1274 EAST 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-02-04 1999-03-08 Address 1274 EAST 53RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-02-04 1999-03-08 Address 23 ERICK AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141982 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150323006159 2015-03-23 BIENNIAL STATEMENT 2015-01-01
130128006374 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110131002488 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090106002578 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State