Name: | B & H HEALTHCARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834354 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 SOUTH 9TH STREET, Brooklyn, NY, United States, 11211 |
Principal Address: | 175 South 9th Street, Brooklyn, NY, United States, 11211 |
Contact Details
Phone +1 718-534-6202
Phone +1 718-218-8991
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHOK SCHWARTZ | Chief Executive Officer | 191 RODNEY STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
B & H HEALTHCARE SERVICES INC. | DOS Process Agent | 175 SOUTH 9TH STREET, Brooklyn, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 191 RODNEY STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004455 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220921003571 | 2022-09-21 | BIENNIAL STATEMENT | 2022-07-01 |
180709000345 | 2018-07-09 | CERTIFICATE OF CHANGE | 2018-07-09 |
110224000465 | 2011-02-24 | ANNULMENT OF DISSOLUTION | 2011-02-24 |
DP-1935831 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2114355 | SL VIO | INVOICED | 2015-06-25 | 1000 | SL - Sick Leave Violation |
2114232 | SL VIO | CREDITED | 2015-06-25 | 1000 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State