Name: | NMC HOMECARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1986 (39 years ago) |
Entity Number: | 1126776 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 95 HAYDEN AVE, LEXINGTON, MA, United States, 02420 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM J. VALLE | Chief Executive Officer | 920 WINTER ST., WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-24 | 2002-11-08 | Address | 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-22 | 1998-11-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709001058 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
SR-15632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
021108002330 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
991018000100 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State