Search icon

HOME INTENSIVE CARE OF NEW YORK, INC.

Company Details

Name: HOME INTENSIVE CARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1986 (39 years ago)
Date of dissolution: 05 Oct 2018
Entity Number: 1089286
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 95 HAYDEN AVENUE, LEXINGTON, MA, United States, 02420
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATS WAHLSTROM Chief Executive Officer 95 HAYDEN AVENUE, LEXINGTON, MA, United States, 02420

History

Start date End date Type Value
2002-06-03 2004-07-09 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-07-09 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Principal Executive Office)
1999-09-16 2004-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-15 2002-06-03 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02173, USA (Type of address: Chief Executive Officer)
1998-06-15 2002-06-03 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02173, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181005000453 2018-10-05 CERTIFICATE OF MERGER 2018-10-05
060607002636 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709002876 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020603002076 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000712000751 2000-07-12 CERTIFICATE OF MERGER 2000-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State