Search icon

UNIVERSITY HEALTH DOMES, INC.

Headquarter

Company Details

Name: UNIVERSITY HEALTH DOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 816085
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: HOFSTRA HEALTH DOME, 1000 HEMPSTEAD TNPKE, HEMPSTEAD, NY, United States, 11550
Principal Address: 14 FORTE DRIVE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANK BJORKLUND DOS Process Agent HOFSTRA HEALTH DOME, 1000 HEMPSTEAD TNPKE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ALLAN GITTLESON Chief Executive Officer 14 FORTE DRIVE, OLD WESTBURY, NY, United States, 11568

Links between entities

Type:
Headquarter of
Company Number:
P22875
State:
FLORIDA

History

Start date End date Type Value
1983-12-07 1984-05-18 Name UNIVERSAL WELLNESS CORPORATION
1983-01-14 1983-12-07 Name CHASE WEIGHT LOSS CORPORATION
1983-01-14 1986-01-07 Address 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1403560 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940126002348 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930219002529 1993-02-19 BIENNIAL STATEMENT 1993-01-01
B307325-4 1986-01-07 CERTIFICATE OF AMENDMENT 1986-01-07
B103298-2 1984-05-18 CERTIFICATE OF AMENDMENT 1984-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State