Name: | UPTOWN HEALTH CARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1993 (32 years ago) |
Entity Number: | 1758150 |
ZIP code: | 10460 |
County: | New York |
Place of Formation: | New York |
Address: | 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460 |
Principal Address: | ATTN H ELZANATY, 930 EAST TREMONT AVE 4TH FLOOR, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
law offices of gabriel & moroff, p.c. | Agent | 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
HISHAM A ELZANATY | Chief Executive Officer | 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-05-14 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-05-13 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-05-13 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-05-12 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331001517 | 2021-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-08 |
170830002023 | 2017-08-30 | BIENNIAL STATEMENT | 2015-09-01 |
121114000226 | 2012-11-14 | CERTIFICATE OF CHANGE | 2012-11-14 |
951124000263 | 1995-11-24 | CERTIFICATE OF AMENDMENT | 1995-11-24 |
930921000157 | 1993-09-21 | CERTIFICATE OF INCORPORATION | 1993-09-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3463128 | SL VIO | INVOICED | 2022-07-14 | 3000 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State