Name: | TOTAL HEALTHCARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2001 (24 years ago) |
Entity Number: | 2653559 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 69-15 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Address: | 40 TIHER RD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE SOIFER | DOS Process Agent | 40 TIHER RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
FAGER & AMSLER | Agent | ATTN: SCOTT EINIGER ESQ., 2 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
STEVE SOIFER | Chief Executive Officer | 69-15 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2011-07-19 | Address | 63 HUNT DR, JERICHO, NY, 11753, 1148, USA (Type of address: Service of Process) |
2001-06-22 | 2005-08-08 | Address | 201 EAST 86TH STREET, #6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130611006555 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110719002544 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090604002022 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070620002703 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
050808002629 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State