Search icon

ORTHOCARE SERVICES, INC.

Print

Details

Entity Number 2454648

Status Active

NameORTHOCARE SERVICES, INC.

CountyNew York

Date of registration 28 Dec 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 500 E 77TH STREET / SUITE 1826, NEW YORK, NY, United States, 10162

Address ZIP code 10162

Principal Address 500 E 77TH STREET / 1826, NEW YORK, NY, United States, 10162

Principal Address ZIP code 10162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O DAWN CHAPNIK

DOS Process Agent

500 E 77TH STREET / SUITE 1826, NEW YORK, NY, United States, 10162

Chief Executive Officer

Name Role Address

DAWN CHAPNIK, CO

Chief Executive Officer

500 E 77TH STREET, NEW YORK, NY, United States, 10162

History

Start date End date Type Value

2002-02-25

2007-12-11

Address

65 W 55TH ST, STE 306, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2002-02-25

2007-12-11

Address

500 E 77TH ST, 1826, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)

1999-12-28

2007-12-11

Address

500 EAST 77 ST., STE. 1826, NEW YORK, NY, 10162, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140110002119

2014-01-10

BIENNIAL STATEMENT

2013-12-01

091216002202

2009-12-16

BIENNIAL STATEMENT

2009-12-01

071211003089

2007-12-11

BIENNIAL STATEMENT

2007-12-01

060215002573

2006-02-15

BIENNIAL STATEMENT

2005-12-01

020225002945

2002-02-25

BIENNIAL STATEMENT

2001-12-01

991228000707

1999-12-28

CERTIFICATE OF INCORPORATION

1999-12-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts