Name: | UNITED MEDICAL MONITORING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2009 (16 years ago) |
Entity Number: | 3779465 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 Broadhollow Road, Suite 220, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BIANCO | Chief Executive Officer | 445 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNITED MEDICAL MONITORING P.C. | DOS Process Agent | 445 Broadhollow Road, Suite 220, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 445 BROADHOLLOW ROAD, SUITE 220, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-09 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2025-02-03 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2020-08-03 | 2025-02-03 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2016-02-17 | 2016-09-08 | Name | UNITED IONM, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001025 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201002814 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211111001242 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
200803060919 | 2020-08-03 | BIENNIAL STATEMENT | 2019-02-01 |
160908000125 | 2016-09-08 | CERTIFICATE OF AMENDMENT | 2016-09-08 |
160217000846 | 2016-02-17 | CERTIFICATE OF AMENDMENT | 2016-02-17 |
110223002421 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090226000308 | 2009-02-26 | CERTIFICATE OF INCORPORATION | 2009-02-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State