Search icon

LONG TERM CAREPLANS, INC.

Company Details

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

DOS Process Agent

Name Role Address
%NEMCO BROKERAGE, INC. DOS Process Agent 14 EAST 60TH STREET SUITE 1000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RANDY E. COOPER Chief Executive Officer %NEMCO BROKERAGE, INC., 14 EAST 60TH STREET SUITE 1000, NEW YORK, NY, United States, 10022

History

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)

Filings

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