Name: | PULMONARY HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1179208 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New Jersey |
Principal Address: | 4506 L.B. MCLEOD RD, SUITE F, ORLANDO, FL, United States, 32811 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN P GRIGGS | Chief Executive Officer | 4506 L.B. MCLEOD RD, SUITE F, ORLANDO, FL, United States, 32811 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-03 | 1999-07-27 | Address | 529 ROUTE 206 SOUTH, NEWTON, NJ, 07860, USA (Type of address: Service of Process) |
1993-02-23 | 1997-09-03 | Address | 529 RT. 206 SOUTH, NEWTON, NJ, 07860, 6050, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1997-09-03 | Address | 529 RT. 206 SOUTH, NEWTON, NJ, 07860, 6050, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1997-09-03 | Address | 529 RT. 206 SOUTH, NEWTON, NJ, 07860, 6050, USA (Type of address: Service of Process) |
1987-06-15 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-15 | 1993-02-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517764 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991203000033 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990727002845 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
970903002193 | 1997-09-03 | BIENNIAL STATEMENT | 1997-06-01 |
000049002114 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930223002313 | 1993-02-23 | BIENNIAL STATEMENT | 1992-06-01 |
B509218-4 | 1987-06-15 | APPLICATION OF AUTHORITY | 1987-06-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State