Name: | SENIOR CARE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1989 (36 years ago) |
Date of dissolution: | 02 Dec 2002 |
Entity Number: | 1346499 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | NOAMI SOLOMON, 208 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY ROSS | DOS Process Agent | 585 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NOAMI SOLOMON | Chief Executive Officer | 208 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2001-05-23 | Address | 1 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2001-05-23 | Address | NAOMI SOLOMON A.C.S.W., B.C.D., 1 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1997-04-21 | Address | C/O SENIOR CARE CONSULTANTS, 1 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1997-04-21 | Address | C/O SENIOR CARE CONSULTANTS, 1 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1989-04-21 | 1992-11-10 | Address | & BELSKY, 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021202000018 | 2002-12-02 | CERTIFICATE OF DISSOLUTION | 2002-12-02 |
010523002250 | 2001-05-23 | BIENNIAL STATEMENT | 2001-04-01 |
990414002354 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970421002227 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
000048003869 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921110002898 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
C002101-3 | 1989-04-21 | CERTIFICATE OF INCORPORATION | 1989-04-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State