Name: | LONG TERM CAREPLANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1988 (37 years ago) |
Date of dissolution: | 03 Jun 1994 |
Entity Number: | 1260133 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 60TH STREET SUITE 1000, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%NEMCO BROKERAGE, INC. | DOS Process Agent | 14 EAST 60TH STREET SUITE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RANDY E. COOPER | Chief Executive Officer | %NEMCO BROKERAGE, INC., 14 EAST 60TH STREET SUITE 1000, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-10 | 1992-11-10 | Address | GARELIK & MANN, PC, 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940603000285 | 1994-06-03 | CERTIFICATE OF DISSOLUTION | 1994-06-03 |
000042002970 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921110002830 | 1992-11-10 | BIENNIAL STATEMENT | 1992-05-01 |
B637802-4 | 1988-05-10 | CERTIFICATE OF INCORPORATION | 1988-05-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State