Name: | S & A UNIFIED HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2002 (22 years ago) |
Entity Number: | 2839532 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Address: | 2729 Coney Island Ave, Street Address 2, brooklyn, NY, United States, 11235 |
Contact Details
Fax +1 718-980-6100
Phone +1 718-980-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA MARDUKHAYEVA | Chief Executive Officer | 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
S & A UNIFIED HOME CARE, INC. | DOS Process Agent | 2729 Coney Island Ave, Street Address 2, brooklyn, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-01-15 | Address | 2729 Coney Island Ave, Street Address 2, brooklyn, NY, 11235, USA (Type of address: Service of Process) |
2024-11-01 | 2025-01-15 | Address | 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-18 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-05 | 2024-11-01 | Address | 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001038 | 2025-01-10 | CERTIFICATE OF AMENDMENT | 2025-01-10 |
241101036383 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220209001932 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200505061511 | 2020-05-05 | BIENNIAL STATEMENT | 2018-11-01 |
121115002118 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
110105002586 | 2011-01-05 | BIENNIAL STATEMENT | 2010-11-01 |
061108002755 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
060713000594 | 2006-07-13 | CERTIFICATE OF AMENDMENT | 2006-07-13 |
041223002515 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021126000970 | 2002-11-26 | CERTIFICATE OF INCORPORATION | 2002-11-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701936 | Fair Labor Standards Act | 2017-04-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIKHANOVA |
Role | Plaintiff |
Name | S & A UNIFIED HOME CARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-14 |
Termination Date | 2020-02-27 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DIKHANOVA |
Role | Plaintiff |
Name | S & A UNIFIED HOME CARE, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State