Search icon

MONTCLAIR CARE CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ISAAC LAUFER Chief Executive Officer 2 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
DUANE MORRIS LLP DOS Process Agent ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY / 25TH FL, NEW YORK, NY, United States, 10019

History

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

Filings

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