FIRST-CHOICE HOME CARE, INC.

Name: | FIRST-CHOICE HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1992 (33 years ago) |
Entity Number: | 1622941 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024 |
Contact Details
Phone +1 516-487-8484
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST-CHOICE HOME CARE, INC. | DOS Process Agent | 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
VIOLETTE COPELMAN | Chief Executive Officer | 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 7 LOCUST COVE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 7 LOCUST COVE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-16 | 2024-08-16 | Address | 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000433 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
240816000045 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
210308060008 | 2021-03-08 | BIENNIAL STATEMENT | 2020-03-01 |
190501061611 | 2019-05-01 | BIENNIAL STATEMENT | 2018-03-01 |
140707002438 | 2014-07-07 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State