Name: | UNITED ORTHOPAEDIC & SPORTS MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 397473 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-37 76TH ST, ELMHURST, NY, United States, 11373 |
Principal Address: | 40-37 76TH STREET, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-37 76TH ST, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
ERNESTO D SELDMAN MD | Chief Executive Officer | 40-37 76TH ST, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2022-05-02 | Address | 40-37 76TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 1998-12-03 | Name | ERNESTO D. SELDMAN, M.D., ORTHOPAEDIC SURGEON, P.C. |
1996-11-06 | 2022-05-02 | Address | 40-37 76TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1993-04-16 | 1998-04-15 | Address | 40-37 76TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2000-04-17 | Address | 40-37 76TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1976-04-19 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-04-19 | 1996-11-06 | Address | 40-37 76TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1976-04-19 | 1997-12-11 | Name | ERNESTO D. SELDMAN, M.D. AND MIRTA SELDMAN, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502003250 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140408007151 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531002772 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100420002617 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
20100324020 | 2010-03-24 | ASSUMED NAME LLC INITIAL FILING | 2010-03-24 |
080418002152 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060420002346 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040415002285 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020321002755 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000417002742 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State