Search icon

FAMILY AIDES CERTIFIED SERVICES OF NEW YORK CITY, INC.

Company Details

Name: FAMILY AIDES CERTIFIED SERVICES OF NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 1008757
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 120 WEST JOHN ST, HICKSVILLE, NY, United States, 11801
Address: 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DEBORAH WALSH Chief Executive Officer 405-91ST ST, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1871541573

Authorized Person:

Name:
MRS. MARGARET VENTO
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5169321415

History

Start date End date Type Value
2016-05-16 2023-01-05 Address 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-16 2023-01-05 Address 405-91ST ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-02-23 2009-09-16 Address 120 WEST JOHN STREET SUITE G, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Chief Executive Officer)
1993-02-23 2009-09-16 Address 120 WEST JOHN STREET SUITE G, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Principal Executive Office)
1985-07-01 2016-05-16 Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105003306 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
160516000155 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
090916002012 2009-09-16 BIENNIAL STATEMENT 2009-07-01
080606000072 2008-06-06 CERTIFICATE OF AMENDMENT 2008-06-06
070730002070 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State