Search icon

UNITY CARE SERVICES, INC.

Branch

Company Details

Entity Name: UNITY CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1989 (36 years ago)
Branch of: UNITY CARE SERVICES, INC., NEW YORK (Company Number 1350858)
Date of dissolution: 15 Mar 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 1991 (34 years ago)
Document Number: P24727
FEI/EIN Number 13-3547756
Address: C/O UNITY HEALTHCARE HOLDING COMPANY, INC., 211 EAST 43RD STREET, NEW YORK, NY 10017
Mail Address: C/O UNITY HEALTHCARE HOLDING COMPANY, INC., 211 EAST 43RD STREET, NEW YORK, NY 10017
Place of Formation: NEW YORK

President

Name Role Address
WHEELER, ARTHUR President 211 E. 43RD ST., #401, NEW YORK, NY

Treasurer

Name Role Address
WHEELER, ARTHUR Treasurer 211 E. 43RD ST., #401, NEW YORK, NY

Director

Name Role Address
WHEELER, ARTHUR Director 211 E. 43RD ST., #401, NEW YORK, NY
DECTER, KENNETH Director 211 E. 43RD ST., #401, NEW YORK, NY

Vice President

Name Role Address
DECTER, KENNETH Vice President 211 E. 43RD ST., #401, NEW YORK, NY

Secretary

Name Role Address
DECTER, KENNETH Secretary 211 E. 43RD ST., #401, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-15 C/O UNITY HEALTHCARE HOLDING COMPANY, INC., 211 EAST 43RD STREET, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 1991-03-15 C/O UNITY HEALTHCARE HOLDING COMPANY, INC., 211 EAST 43RD STREET, NEW YORK, NY 10017 No data
NAME CHANGE AMENDMENT 1991-01-08 UNITY CARE SERVICES, INC. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State