TOTAL HEALTHCARE STAFFING OF L. I., INC.

Name: | TOTAL HEALTHCARE STAFFING OF L. I., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1997 (28 years ago) |
Date of dissolution: | 02 Sep 2020 |
Entity Number: | 2184418 |
ZIP code: | 11757 |
County: | Queens |
Place of Formation: | New York |
Address: | 152 WEST HOFFMAN AVENUE, SUITE 7, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL HEALTHCARE STAFFING OF L. I., INC. | DOS Process Agent | 152 WEST HOFFMAN AVENUE, SUITE 7, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
KATHRYN F. FARRAND | Chief Executive Officer | 152 WEST HOFFMAN AVENUE, SUITE 7, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2020-08-14 | Address | 2527 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2020-08-14 | Address | 2527 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2001-08-31 | 2007-09-26 | Address | 2527 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2007-09-26 | Address | 2527 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2007-09-26 | Address | 2527 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902000669 | 2020-09-02 | CERTIFICATE OF DISSOLUTION | 2020-09-02 |
200814060092 | 2020-08-14 | BIENNIAL STATEMENT | 2019-09-01 |
130930002379 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111011002226 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090903002614 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State