HEALTHCARE CHOICES NY, INC.

Name: | HEALTHCARE CHOICES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 years ago) |
Entity Number: | 2322366 |
ZIP code: | 12204 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN MARIA SIEBEL, LSCW-R, CEO, 6209 16TH AVENUE, BROOKLYN, NY, United States, 12204 |
Contact Details
Phone +1 718-784-5696
Phone +1 718-234-0073
Fax +1 718-784-5696
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MARIA SIEBEL, LSCW-R, CEO, 6209 16TH AVENUE, BROOKLYN, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-14 | 2019-12-27 | Address | ATTN: MARIA SIEBEL, LCSW-R,CEO, 6209 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-11-29 | 2018-09-14 | Address | 6209 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2000-09-07 | 2011-11-29 | Address | , INC., 40 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1998-12-07 | 2000-09-07 | Address | INC,ATT:PETER C CAMPANELLI, PSY,D., 40 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000442 | 2019-12-27 | CERTIFICATE OF AMENDMENT | 2019-12-27 |
180914000376 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
111129000331 | 2011-11-29 | CERTIFICATE OF CHANGE | 2011-11-29 |
000907000527 | 2000-09-07 | CERTIFICATE OF AMENDMENT | 2000-09-07 |
981207000555 | 1998-12-07 | CERTIFICATE OF INCORPORATION | 1998-12-07 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State