Name: | CHATEAU HOMECARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1467019 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1178 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HOROWITZ | Chief Executive Officer | 1178 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
DAVID HOROWITZ | DOS Process Agent | 1178 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-08 | 1993-09-09 | Address | 66 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478081 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960719000414 | 1996-07-19 | CERTIFICATE OF EXCHANGE OF SHARES | 1996-07-19 |
930909002126 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
900808000340 | 1990-08-08 | CERTIFICATE OF INCORPORATION | 1990-08-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State