Search icon

VJNH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VJNH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1840705
ZIP code: 12449
County: Broome
Place of Formation: New York
Address: ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449
Principal Address: 860 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 1800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VJNH INC, HEALTHCARE ASSOCIATES DOS Process Agent ATTN: CATHERINE M. MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
MS. NANCY SALERNO Chief Executive Officer 441 RIVER ROAD, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1588794754

Authorized Person:

Name:
MS. DENISE JOHNSON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-09-13 2013-11-20 Address 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2006-04-28 2006-09-13 Address 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-09-13 Address ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2004-10-14 2006-04-28 Address 85 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-06-20 2004-10-14 Address ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142510 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131120006363 2013-11-20 BIENNIAL STATEMENT 2012-08-01
110506000307 2011-05-06 CERTIFICATE OF AMENDMENT 2011-05-06
100930002388 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080818003468 2008-08-18 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State