Search icon

CHATEAU HOMECARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID HOROWITZ Chief Executive Officer 1178 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
DAVID HOROWITZ DOS Process Agent 1178 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

History

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)

Filings

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