RIGHT CHOICE MEDICAL CARE P.C.

Name: | RIGHT CHOICE MEDICAL CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 3144530 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2016 BATH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIGHT CHOICE MEDICAL CARE P.C. | DOS Process Agent | 2016 BATH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
HELEN ZALTSMAN | Chief Executive Officer | 2016 BATH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2023-12-22 | Address | 2016 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2017-01-12 | 2019-01-07 | Address | 2016 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2009-01-06 | 2023-12-22 | Address | 2016 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2007-02-15 | 2009-01-06 | Address | 70 BAY 29TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2007-02-15 | 2009-01-06 | Address | 2016 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002744 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
190107060272 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006349 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
130114006797 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110309002971 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State