Name: | RADIANCE HOME HEALTH CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1443748 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1116 NOSTRAND AVE., BROOKLYN, NY, United States, 11225 |
Principal Address: | RUBY V HODGE, 1116 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBY HODGE | DOS Process Agent | 1116 NOSTRAND AVE., BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
RUBY V HODGE | Chief Executive Officer | 116 NOSTRAND AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2000-10-13 | Address | 350 STERLING STREET, #1A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1990-05-02 | 2000-08-21 | Address | 29 MOORE ST. #9-T, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1611286 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001013000250 | 2000-10-13 | CERTIFICATE OF CHANGE | 2000-10-13 |
000821002371 | 2000-08-21 | BIENNIAL STATEMENT | 2000-05-01 |
C136710-7 | 1990-05-02 | CERTIFICATE OF INCORPORATION | 1990-05-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State