QK HEALTHCARE, INC.

Name: | QK HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2000 (26 years ago) |
Entity Number: | 2458604 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Principal Address: | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2024-01-02 | Address | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2019-02-13 | 2021-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-30 | 2024-01-02 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2016-08-30 | 2019-02-13 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002151 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220215001652 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
210115000031 | 2021-01-15 | CERTIFICATE OF CHANGE | 2021-01-15 |
200110060468 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
190213000031 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State