Search icon

DIGNITY HOME CARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIGNITY HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (27 years ago)
Entity Number: 2318834
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7902 WESTPARK DR, MCLEAN, VA, United States, 22102

Contact Details

Website www.sunriseseniorliving.com

Phone +1 718-444-2600

Fax +1 718-444-2600

Phone +1 914-395-5000

Fax +1 914-395-5000

Fax +1 718-727-8498

Phone +1 718-727-8498

Fax +1 516-222-6001

Phone +1 516-222-6001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID PAINTER Chief Executive Officer 7902 WESTPARK DR, MCLEAN, VA, United States, 22102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1123231
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1043594740

Authorized Person:

Name:
MR. BRIAN KAUFFMAN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5162226002

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 7902 WESTPARK DR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-05 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-03 2022-01-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125002824 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221130003614 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201130060110 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-28151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State