Search icon

ULTIMATE MEDICAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE MEDICAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1997 (28 years ago)
Date of dissolution: 14 Aug 2018
Entity Number: 2127617
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4567 CROSSROADS PARK DR., LIVERPOOL, NY, United States, 13088
Principal Address: 4567 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 1250000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES N ANTONACCI JR Chief Executive Officer 4567 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
C/O PRACTICARE MEDICAL MANAGEMENT, INC. DOS Process Agent 4567 CROSSROADS PARK DR., LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161524040
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-14 2007-03-30 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-08-14 2007-03-30 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-08-14 2005-05-16 Address 103 TWIN OAKS DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1999-05-06 2001-08-14 Address 1160K PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-05-06 2001-08-14 Address 1160K PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180814000632 2018-08-14 CERTIFICATE OF DISSOLUTION 2018-08-14
130328002087 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110404003041 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090313002065 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070330002692 2007-03-30 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State