Name: | LONG TERM CARE COMMUNITY COALITION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1989 (35 years ago) |
Entity Number: | 1404255 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 209 w 29th street @6252, NEW YORK, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QF6QX4TBNJV9 | 2024-06-21 | 209 WEST 29TH STREET, SUITE 6252, NEW YORK, NY, 10001, 5580, USA | 209 WEST 29TH STREET SUITE #6252, NEW YORK, NY, 10001, 5580, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.nursinghome411.org |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-26 |
Initial Registration Date | 2011-08-08 |
Entity Start Date | 1989-12-04 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD MOLLOT |
Address | 209 WEST 29TH STREET SUITE 6252, NEW YORK, NY, 10001, 5580, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD MOLLOT |
Address | 209 WEST 29TH STREET SUITE 6252, NEW YORK, NY, 10001, 5580, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6H4C1 | Obsolete | Non-Manufacturer | 2011-08-11 | 2024-05-28 | No data | 2025-05-28 | |||||||||||||
|
POC | RICHARD MOLLOT |
Phone | +1 212-385-0355 |
Address | 209 WEST 29TH STREET, NEW YORK, NY, 10001 5580, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 w 29th street @6252, NEW YORK, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2021-06-30 | Address | EXECUTIVE DIRECTOR, 242 W. 30TH STREET, STE. 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-12-04 | 2003-12-02 | Address | EXECUTIVE DIRECTOR, 11 JOHN STREET S-601, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630000359 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
031202000558 | 2003-12-02 | CERTIFICATE OF AMENDMENT | 2003-12-02 |
C082330-11 | 1989-12-04 | CERTIFICATE OF INCORPORATION | 1989-12-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State