Name: | JOHNSON HOME CARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1991 (34 years ago) |
Entity Number: | 1516167 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1460 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1460 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GRACE JOHNSON CLAXTON | Chief Executive Officer | 1460 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 2005-05-27 | Address | 1400 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2005-05-27 | Address | 1400 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1997-03-24 | Address | 1400 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1997-03-24 | Address | 1400 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2005-05-27 | Address | 1400 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527002398 | 2005-05-27 | BIENNIAL STATEMENT | 2005-03-01 |
030312002101 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010413002681 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
990416002288 | 1999-04-16 | BIENNIAL STATEMENT | 1999-03-01 |
970324002626 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State