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
Name | Role | Address |
---|---|---|
DORINA DRUKMAN | Chief Executive Officer | 50 E 42ND ST STE 200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E 42ND ST / SUITE 200, NEW YORK, NY, United States, 10017 |
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) |
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