Search icon

BESTCARE OF BROOKLYN, INC.

Company Details

Name: BESTCARE OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1988 (37 years ago)
Date of dissolution: 19 Mar 2019
Entity Number: 1297066
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 3000 HEMPSTEAD TPKE RM 205, LEVITOWN, NY, United States, 11756
Address: 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL WIENER DOS Process Agent 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
BERNHARD SCHIEL Chief Executive Officer 3000 HEMPSTEAD TPKE RM 205, LEVITOWN, NY, United States, 11756

History

Start date End date Type Value
2014-10-09 2018-10-03 Address 3000 HEMPSTEAD TPKE, LEVITOWN, NY, 11756, 9010, USA (Type of address: Chief Executive Officer)
2008-10-15 2018-10-03 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, 1406, USA (Type of address: Service of Process)
1993-01-21 2014-10-09 Address 3000 HEMPSTEAD TPKE, LEVITOWN, NY, 11756, 1406, USA (Type of address: Chief Executive Officer)
1993-01-21 2018-10-03 Address 3000 HEMPSTEAD TPKE, LEVITOWN, NY, 11756, 1406, USA (Type of address: Principal Executive Office)
1993-01-21 2008-10-15 Address 3000 HEMPSTEAD TPKE, LEVITOWN, NY, 11756, 1406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190319000488 2019-03-19 CERTIFICATE OF DISSOLUTION 2019-03-19
181003006681 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007691 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009006989 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121019002095 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State