Name: | NATIONAL HOME HEALTH CARE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2717121 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 700 WHITE PLAINS ROAD, STE 275, SCARSDALE, NY, United States, 10583 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT POWERS | Chief Executive Officer | 3010 LYNDON B. JOHNSON FWY, STE 1100, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 14295 MIDWAY ROAD, STE 400, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 3010 LYNDON B. JOHNSON FWY, STE 1100, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2024-01-31 | Address | 14295 MIDWAY ROAD, STE 400, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2024-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131004280 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
230131002945 | 2023-01-31 | BIENNIAL STATEMENT | 2022-01-01 |
210201060081 | 2021-02-01 | BIENNIAL STATEMENT | 2020-01-01 |
SR-109286 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109285 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State