Search icon

INTERIM HEALTHCARE INC.

Branch

Company Details

Name: INTERIM HEALTHCARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1989 (36 years ago)
Branch of: INTERIM HEALTHCARE INC., Florida (Company Number 296213)
Entity Number: 1318670
ZIP code: 12207
County: Albany
Place of Formation: Florida
Principal Address: 1551 Sawgrass Corporate Pkwy, Suite 230, Sunrise, FL, United States, 33323
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEMS, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL MASTRAPA Chief Executive Officer 1551 SAWGRASS CORPORATE PKWY, SUITE 230, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1551 SAWGRASS CORPORATE PKWY, SUITE 230, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1601 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-02 Address 1601 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2019-01-03 2021-01-19 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2017-01-19 2019-01-03 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102008689 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230126003781 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210119060491 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190103060499 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170119006040 2017-01-19 BIENNIAL STATEMENT 2017-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State