Search icon

FLUSHING MANOR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING MANOR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1363246
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY BENENSON Chief Executive Officer C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
FLUSHING MANOR CARE CENTER, INC. DOS Process Agent C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1346239191

Authorized Person:

Name:
MR. ARTHUR BODEN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7189618715

History

Start date End date Type Value
2018-06-14 2024-09-24 Address C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-09-24 Address C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-02-24 2018-06-14 Address ATTN: MICHAEL J. BENEBSON, 800 WESTCHESTER AVE. STE. S712, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-07-03 2018-06-14 Address 136-66 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-03-25 2015-02-24 Address ATTENTION: ADMINISTRATOR, 139-66 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001701 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
180614006185 2018-06-14 BIENNIAL STATEMENT 2017-06-01
150224000570 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
130703002013 2013-07-03 BIENNIAL STATEMENT 2013-06-01
130325000463 2013-03-25 CERTIFICATE OF CHANGE 2013-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State