Search icon

LONG TERM CARE

Company Details

Name: LONG TERM CARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1989 (36 years ago)
Date of dissolution: 03 Apr 2008
Entity Number: 1366717
ZIP code: 23230
County: Monroe
Place of Formation: Washington
Foreign Legal Name: LTC, INCORPORATED
Fictitious Name: LONG TERM CARE
Address: 6620 WEST BROAD STREET, RICHMOND, VA, United States, 23230
Principal Address: 6620 W BROAD ST BLDG 4, RICHMOND, VA, United States, 23230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6620 WEST BROAD STREET, RICHMOND, VA, United States, 23230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS M STINSON Chief Executive Officer 6620 W BROAD ST BLDG 4, RICHMOND, VA, United States, 23230

History

Start date End date Type Value
2003-08-14 2006-01-05 Address 1650 LOS GAMOS DR, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer)
2000-11-10 2008-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-11-10 2008-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-26 2006-01-05 Address 1650 LOS GAMOS DR., SAN RAFAEL, CA, 94903, 1899, USA (Type of address: Principal Executive Office)
2000-01-26 2003-08-14 Address 1650 LOS GAMOS DR., SAN RAFAEL, CA, 94903, 1899, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080403000026 2008-04-03 SURRENDER OF AUTHORITY 2008-04-03
060105002574 2006-01-05 BIENNIAL STATEMENT 2005-07-01
030814002169 2003-08-14 BIENNIAL STATEMENT 2003-07-01
010808002698 2001-08-08 BIENNIAL STATEMENT 2001-07-01
001110000558 2000-11-10 CERTIFICATE OF CHANGE 2000-11-10

Court Cases

Court Case Summary

Filing Date:
1997-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EFS HEALTHCARE
Party Role:
Plaintiff
Party Name:
LONG TERM CARE
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State