Search icon

PULMONARY HOME CARE, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN P GRIGGS Chief Executive Officer 4506 L.B. MCLEOD RD, SUITE F, ORLANDO, FL, United States, 32811

History

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)

Filings

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