Name: | STATEN ISLAND CARE CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2438750 |
ZIP code: | 11230 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1487, McDonald Ave, Brooklyn, NY, United States, 11230 |
Contact Details
Phone +1 718-448-9000
Name | Role | Address |
---|---|---|
STATEN ISLAND CARE CENTER, LLC | DOS Process Agent | 1487, McDonald Ave, Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2023-11-02 | Address | 1463 66th street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2017-12-13 | 2022-04-15 | Address | C/O EXCELSIOR CARE GROUP, 1463 66TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-11-21 | 2017-12-13 | Address | MICHELMAN & ROBINSON, LLP, 800 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-05 | 2013-11-21 | Address | DUANNE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1999-11-12 | 2003-11-05 | Address | ARENT FOX KINTNER PLOTKIN ETAL, 1675 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004934 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220415001969 | 2022-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-14 |
211004002879 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
171213006067 | 2017-12-13 | BIENNIAL STATEMENT | 2017-11-01 |
131121002109 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State