Search icon

PHYSICIAN ULTRA CARE, P.C.

Company Details

Name: PHYSICIAN ULTRA CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Mar 2001 (24 years ago)
Date of dissolution: 22 Jun 2009
Entity Number: 2615112
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 50 E 42ND ST / SUITE 200, NEW YORK, NY, United States, 10017
Principal Address: 50 E 42ND ST STE 200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORINA DRUKMAN Chief Executive Officer 50 E 42ND ST STE 200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E 42ND ST / SUITE 200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-06-13 2005-05-17 Address 50 E 42ND ST / SUITE 200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-06-13 2005-05-17 Address 50 E 42ND ST / SUITE 200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-03-12 2003-06-13 Address 350 JERICHO TURNPIKE STE 104, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090622000721 2009-06-22 CERTIFICATE OF DISSOLUTION 2009-06-22
070416002079 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050517002616 2005-05-17 BIENNIAL STATEMENT 2005-03-01
030613002334 2003-06-13 BIENNIAL STATEMENT 2003-03-01
010410000379 2001-04-10 CERTIFICATE OF AMENDMENT 2001-04-10
010312000595 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State