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 |
Name | Role | Address |
---|---|---|
WHEELER, ARTHUR | President | 211 E. 43RD ST., #401, NEW YORK, NY |
Name | Role | Address |
---|---|---|
WHEELER, ARTHUR | Treasurer | 211 E. 43RD ST., #401, NEW YORK, NY |
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 |
Name | Role | Address |
---|---|---|
DECTER, KENNETH | Vice President | 211 E. 43RD ST., #401, NEW YORK, NY |
Name | Role | Address |
---|---|---|
DECTER, KENNETH | Secretary | 211 E. 43RD ST., #401, NEW YORK, NY |
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