Search icon

UNIVERSAL THERAPEUTIC SERVICES OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL THERAPEUTIC SERVICES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1921147
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3233 WHITE PLAINS RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3233 WHITE PLAINS RD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DR DAVID MOMAH Chief Executive Officer 3233 WHITE PLAINS RD, BRONX, NY, United States, 10467

History

Start date End date Type Value
1999-06-17 2001-05-07 Address 9 HEMMINGWAY AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-17 Address 9 HEMINWAY AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-17 Address 3233 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1997-05-29 1999-06-17 Address 3233 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1995-05-11 1997-05-29 Address 3233 EAST CHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756450 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050720002494 2005-07-20 BIENNIAL STATEMENT 2005-05-01
031029002149 2003-10-29 BIENNIAL STATEMENT 2003-05-01
010507002721 2001-05-07 BIENNIAL STATEMENT 2001-05-01
000314000362 2000-03-14 ANNULMENT OF DISSOLUTION 2000-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State