PREFERRED HOME CARE, INC.

Name: | PREFERRED HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 2245170 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6116 STRAUSS ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | KATHLEEN M WENNER, 6116 STRAUSS RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6116 STRAUSS ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
KATHLEEN M WENNER | Chief Executive Officer | 6116 STRAUSS RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-29 | 2018-12-17 | Address | 6116 STRAUSS RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2012-05-29 | Address | PREFERRED HOME CARE INC, 6116 STRAUSS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2012-05-29 | Address | PREFERRED HOME CARE, 6116 STRAUSS RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2006-04-14 | Address | 5855 LOCUST ST EXT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000625 | 2020-09-08 | CERTIFICATE OF DISSOLUTION | 2020-09-08 |
181217006006 | 2018-12-17 | BIENNIAL STATEMENT | 2018-04-01 |
140805002012 | 2014-08-05 | BIENNIAL STATEMENT | 2014-04-01 |
120529002580 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100622002292 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State