NU-CARE SYSTEMS, LTD.

Name: | NU-CARE SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1992 (33 years ago) |
Date of dissolution: | 13 Apr 2020 |
Entity Number: | 1667596 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 395 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Contact Details
Phone +1 516-379-7115
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J OSOJNAK, ESQ | DOS Process Agent | 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ADRIAN PERSICO | Chief Executive Officer | 395 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232865-DCA | Inactive | Business | 2006-07-12 | 2019-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2014-09-02 | Address | 14 FRONT STREET / SUITE 101, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1995-07-31 | 2010-09-09 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-11-05 | 1997-04-02 | Address | 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 1997-04-02 | Address | 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1995-07-31 | Address | 5014 16TH AVENUE, SUITE 156, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413000664 | 2020-04-13 | CERTIFICATE OF DISSOLUTION | 2020-04-13 |
160914002031 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140902006792 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006559 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100909002598 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2560041 | RENEWAL | INVOICED | 2017-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
2007532 | RENEWAL | INVOICED | 2015-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
812090 | RENEWAL | INVOICED | 2013-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
812091 | RENEWAL | INVOICED | 2011-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
812092 | RENEWAL | INVOICED | 2009-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
812093 | RENEWAL | INVOICED | 2007-01-19 | 200 | Dealer in Products for the Disabled License Renewal |
763297 | LICENSE | INVOICED | 2006-07-18 | 100 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State