Search icon

LONG TERM CARE COMMUNITY COALITION

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 w 29th street @6252, NEW YORK, United States, 10001

History

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)

Filings

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