Name: | UNITED ORTHOPAEDIC APPLIANCES CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1937 (88 years ago) |
Entity Number: | 50295 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Address: | 5713 MAIN STREET, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 212-674-2366
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
UNITED ORTHOPAEDIC APPLIANCES CO. INC. | DOS Process Agent | 5713 MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
NOREEN DIAZ | Chief Executive Officer | 5713 MAIN STREET, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0783319-DCA | Inactive | Business | 1995-01-18 | 2007-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 326 2ND AVE, NEW YORK, NY, 10003, 6809, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 5713 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2024-05-20 | Address | 326 2ND AVE, NEW YORK, NY, 10003, 6809, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2024-05-20 | Address | 326 2ND AVE, NEW YORK, NY, 10003, 6809, USA (Type of address: Service of Process) |
2003-08-06 | 2007-08-10 | Address | 791 BROADWAY, NEW YORK, NY, 10003, 6809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003166 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
20140602006 | 2014-06-02 | ASSUMED NAME CORP INITIAL FILING | 2014-06-02 |
131115002090 | 2013-11-15 | BIENNIAL STATEMENT | 2013-08-01 |
110819002531 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090812003019 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622988 | RENEWAL | INVOICED | 2023-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2561270 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2396773 | LICENSEDOC15 | INVOICED | 2016-08-05 | 15 | License Document Replacement |
2007799 | RENEWAL | INVOICED | 2015-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
925705 | RENEWAL | INVOICED | 2013-02-05 | 200 | Dealer in Products for the Disabled License Renewal |
925707 | CNV_TFEE | INVOICED | 2011-01-03 | 4 | WT and WH - Transaction Fee |
925706 | RENEWAL | INVOICED | 2011-01-03 | 200 | Dealer in Products for the Disabled License Renewal |
925708 | RENEWAL | INVOICED | 2009-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
822124 | CNV_MS | INVOICED | 2007-08-23 | 25 | Miscellaneous Fee |
822125 | LICENSE | INVOICED | 2007-04-25 | 200 | Dealer in Products for the Disabled License Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State