Name: | NATIONAL MEDICAL CARE HOME CARE SERVICE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1988 (37 years ago) |
Date of dissolution: | 12 Jul 2000 |
Entity Number: | 1287209 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Principal Address: | 1601 TRAPELO ROAD, WALTHAM, MA, United States, 02154 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, MA, United States, 00000 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1993-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-02 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-12 | 1993-11-16 | Address | 1601 TRAPELO ROAD, WALTHAM, MA, 02154, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1993-11-16 | Address | 1601 TRAPELO ROAD, WALTHAM, MA, 02154, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1993-11-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000712000751 | 2000-07-12 | CERTIFICATE OF MERGER | 2000-07-12 |
990920000134 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
931116003017 | 1993-11-16 | BIENNIAL STATEMENT | 1993-08-01 |
931102000368 | 1993-11-02 | CERTIFICATE OF CHANGE | 1993-11-02 |
930812002396 | 1993-08-12 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State