Name: | S & A UNIFIED HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2002 (23 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 | 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 |
2024-11-01 | 2024-11-01 | Address | 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State