Search icon

NMC HOMECARE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J. VALLE Chief Executive Officer 920 WINTER ST., WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MENGHINI
Party Role:
Plaintiff
Party Name:
NMC HOMECARE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State