Name: | HOME HEALTH CARE SERVICES OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1998 (27 years ago) |
Entity Number: | 2246414 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | New York |
Address: | 1989-2003 CONEY ISLAND AVE, BROOKLYN, NY, United States, 12205 |
Principal Address: | 1989-2003 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGNES SHEMIA | Chief Executive Officer | 1989-2003 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1989-2003 CONEY ISLAND AVE, BROOKLYN, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-20 | 2024-05-20 | Address | 1989 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 1989-2003 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003535 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
200401061522 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181024006285 | 2018-10-24 | BIENNIAL STATEMENT | 2018-04-01 |
160602002037 | 2016-06-02 | BIENNIAL STATEMENT | 2016-04-01 |
050113000768 | 2005-01-13 | ANNULMENT OF DISSOLUTION | 2005-01-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State