Search icon

ULTRACARE VISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRACARE VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 05 Jun 2014
Entity Number: 2033216
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2120 FIRST AVE, #260, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 FIRST AVE, #260, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ANA BUAN-JACOMINA Chief Executive Officer 2120 FIRST AVE, #260, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2002-05-03 2008-05-21 Address 331 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-05-03 2008-05-21 Address 2110 FIRST AVE / #703, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1998-05-04 2002-05-03 Address C/O ABJ VISION CENTER INC, 83-25 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-05-03 Address 51-90 CODWISE PLACE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1996-05-24 2008-05-21 Address 14 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605000629 2014-06-05 CERTIFICATE OF DISSOLUTION 2014-06-05
140520006319 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120806002218 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100622002268 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080521002499 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State