UNITED MEDICAL COMMUNICATIONS, INC.

Name: | UNITED MEDICAL COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1978 (47 years ago) |
Entity Number: | 477633 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 95 FOURTH ST, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEVY | DOS Process Agent | 95 FOURTH ST, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RICHARD LEVY | Chief Executive Officer | 95 FOURTH ST., GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-18 | 2006-03-29 | Address | 80-46 214TH ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2006-03-29 | Address | 80-46 214TH ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2006-03-29 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process) |
1995-05-22 | 1998-03-18 | Address | 80-46 214 ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-03-18 | Address | 80-46 214 ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170811050 | 2017-08-11 | ASSUMED NAME LLC INITIAL FILING | 2017-08-11 |
140506002046 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002497 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100329003248 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080310002644 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State