Name: | WYNN'S EXTENDED CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1998 (27 years ago) |
Entity Number: | 2262610 |
ZIP code: | 32302 |
County: | Albany |
Place of Formation: | California |
Address: | PO. Box 11247, Tallahassee, FL, United States, 32302 |
Principal Address: | 6303 BLUE LAGOON DRIVE, STE 225, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PO. Box 11247, Tallahassee, FL, United States, 32302 |
Name | Role | Address |
---|---|---|
R. STEVEN BROOKS | Chief Executive Officer | 6303 BLUE LAGOON DRIVE, STE 225, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 6303 BLUE LAGOON DRIVE, STE 225, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 6303 BLUE LAGOON DRIVE, STE 225, MIAMI, FL, 33126, 6004, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2019-01-28 | Address | 6303 BLUE LAGOON DRIVE, SUITE 225, MIAMI, FL, 33126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003116 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220503000125 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200504061021 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-27317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State