Search icon

BEST CARE AGENCY, INC.

Company Details

Name: BEST CARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (33 years ago)
Entity Number: 1586646
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 249-12 JERICHO TURNPIKE, SUITE #211, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-12 JERICHO TURNPIKE, SUITE #211, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DOROTHY S. DE CASTRO Chief Executive Officer 249-12 JERICHO TURNPIKE, SUITE #211, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1993-11-05 2011-12-05 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-11-05 2011-12-05 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1992-11-09 2011-12-05 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-05 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-05 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1991-11-01 1992-11-09 Address 58-43 188TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002507 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111205002400 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091120002133 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071120002026 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060105002774 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031021002503 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011106002822 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991122002635 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971105002701 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931105002121 1993-11-05 BIENNIAL STATEMENT 1993-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005914 Other Statutory Actions 2010-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-12-20
Termination Date 2014-06-17
Date Issue Joined 2011-08-22
Pretrial Conference Date 2013-12-16
Section 1331
Status Terminated

Parties

Name AGUIRRE
Role Plaintiff
Name BEST CARE AGENCY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State