Search icon

RIGHT CHOICE MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RIGHT CHOICE MEDICAL CARE P.C. DOS Process Agent 2016 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
HELEN ZALTSMAN Chief Executive Officer 2016 BATH AVE, BROOKLYN, NY, United States, 11214

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State