ULTRALINQ HEALTHCARE SOLUTIONS, INC.

Name: | ULTRALINQ HEALTHCARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890328 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ULTRALINq HEALTHCARE SOLUTIONS, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 Union Square W, Ste 204, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SURENDAR MAGAR | Chief Executive Officer | 8477 CREEKSIDE DR, DUBLIN, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2022-08-04 | Name | LIFESIGNALS IMAGING, INC. |
2021-12-09 | 2022-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-12-17 | 2021-12-09 | Name | ULTRALINQ HEALTHCARE SOLUTIONS, INC. |
2009-12-17 | 2021-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804000815 | 2022-08-03 | CERTIFICATE OF AMENDMENT | 2022-08-03 |
211216001753 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
211209003090 | 2021-12-09 | CERTIFICATE OF AMENDMENT | 2021-12-09 |
091217000727 | 2009-12-17 | APPLICATION OF AUTHORITY | 2009-12-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State