Search icon

PRIORITY HOME CARE, INC.

Company Details

Name: PRIORITY HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758432
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 1 North Lexington Avenue, Suite 200, MEZZANINE, SUITE 200, Choose, NY, United States, 11001
Principal Address: 1 NORTH LEXNGTON AVENUE,, MEZZANINE STE 200, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-682-1440

Phone +1 516-292-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 North Lexington Avenue, Suite 200, MEZZANINE, SUITE 200, Choose, NY, United States, 11001

Chief Executive Officer

Name Role Address
ARTHUR SCHWABE JR. Chief Executive Officer 1 NORTH LEXINGTON AVENUE,, MEZZANINE STE 200, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1 NORTH LEXINGTON AVENUE,, MEZZANINE STE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-20 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2023-09-06 Address 1 NORTH LEXINGTON AVENUE, MEZZANINE, SUITE 200, WHITE PLAINS, NY, 10601, 1712, USA (Type of address: Service of Process)
2019-03-14 2023-09-06 Address 1 NORTH LEXINGTON AVENUE,, MEZZANINE STE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-09-30 2019-03-14 Address 445 HAMILTON AVE, 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-09-30 2019-04-16 Address 445 HAMILTON AVENUE, 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-09-30 2019-03-14 Address 445 HAMILTON AVE, 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2009-01-22 2011-09-30 Address 360 HAMILTON AVE, STE 120, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-09-30 Address 360 HAMILTON AVE, STE 120, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906003538 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210930001667 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190904060205 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190416000747 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
190314002024 2019-03-14 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170901006390 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006133 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007087 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110930002220 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090924002528 2009-09-24 BIENNIAL STATEMENT 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911737 Fair Labor Standards Act 2019-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-12-23
Termination Date 2020-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name FUENTES DIAZ
Role Plaintiff
Name PRIORITY HOME CARE, INC.
Role Defendant
1406271 Fair Labor Standards Act 2014-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-27
Termination Date 2015-12-23
Date Issue Joined 2015-02-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROGERSON,
Role Plaintiff
Name PRIORITY HOME CARE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State