Name: | MONTCLAIR CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1998 (27 years ago) |
Entity Number: | 2243530 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY / 25TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | EMERGE NURSING & REHAB CENTER, 2 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542 |
Contact Details
Phone +1 516-671-0858
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC LAUFER | Chief Executive Officer | 2 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DUANE MORRIS LLP | DOS Process Agent | ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY / 25TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-08 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-30 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060582 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180312006500 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160304006563 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140312006514 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120424003059 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100412002446 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080306002798 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060403002468 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040514002557 | 2004-05-14 | BIENNIAL STATEMENT | 2004-03-01 |
020329002349 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State