Search icon

A & J CARE INC.

Company Details

Name: A & J CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1988 (37 years ago)
Date of dissolution: 19 Feb 2003
Entity Number: 1275284
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 8000 COOPER AVENUE, BUILDING #10, GLENDALE, NY, United States, 11385
Principal Address: 8000 COOPER AVE, BLDG. #10, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8000 COOPER AVENUE, BUILDING #10, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
STANLEY YOEL Chief Executive Officer 8000 COOPER AVE, BLDG. #10, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1988-07-06 1999-04-13 Address 37 BERKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030219000419 2003-02-19 CERTIFICATE OF DISSOLUTION 2003-02-19
020716002132 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000821002402 2000-08-21 BIENNIAL STATEMENT 2000-07-01
990413000492 1999-04-13 CERTIFICATE OF CHANGE 1999-04-13
980624002202 1998-06-24 BIENNIAL STATEMENT 1998-07-01
960726002008 1996-07-26 BIENNIAL STATEMENT 1996-07-01
950518002226 1995-05-18 BIENNIAL STATEMENT 1993-07-01
B659857-4 1988-07-06 CERTIFICATE OF INCORPORATION 1988-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107462 Other Contract Actions 2001-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-11-08
Termination Date 2002-08-08
Section 1332
Status Terminated

Parties

Name A & J CARE INC.
Role Plaintiff
Name AMERICAN HOMECARE SU
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State