Name: | QUEENS BOULEVARD EXTENDED CARE FACILITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1994 (31 years ago) |
Entity Number: | 1819687 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Principal Address: | 61-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-205-0287
Fax +1 718-205-0287
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CLEMENZA | Chief Executive Officer | 61-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
QUEENS BOULEVARD EXTENDED CARE FACILITY CORP | DOS Process Agent | 61-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211116002205 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200205060926 | 2020-02-05 | BIENNIAL STATEMENT | 2018-05-01 |
140227000138 | 2014-02-27 | CERTIFICATE OF AMENDMENT | 2014-02-27 |
120702002596 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100517003096 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State