ALBERT GALLATIN HOME CARE, INC.
| Name: | ALBERT GALLATIN HOME CARE, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 06 Dec 2002 (23 years ago) |
| Date of dissolution: | 11 May 2005 |
| Entity Number: | 2843006 |
| ZIP code: | 11042 |
| County: | Nassau |
| Place of Formation: | Delaware |
| Address: | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| TENDER LOVING CARE LEGAL DEPT | DOS Process Agent | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
| Name | Role | Address |
|---|---|---|
| JAMES K HAPP | Chief Executive Officer | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-12-06 | 2005-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 050511000833 | 2005-05-11 | CERTIFICATE OF TERMINATION | 2005-05-11 |
| 050120002775 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
| 021206000663 | 2002-12-06 | APPLICATION OF AUTHORITY | 2002-12-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State