Search icon

ATTENTIVE HOME CARE AGENCY INC.

Company Details

Name: ATTENTIVE HOME CARE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880135
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 3131 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235
Address: 3131 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3131 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YELENA PUSTILNIK Chief Executive Officer 3131 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1649462169

Authorized Person:

Name:
MRS. YELENA PUSTILNIK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7186460680

History

Start date End date Type Value
2024-07-31 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-21 2017-03-15 Address 2774 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-03-21 2017-03-15 Address 2774 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-03-21 2017-02-16 Address 2774 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061272 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170315006408 2017-03-15 BIENNIAL STATEMENT 2017-03-01
170216000036 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
170112000523 2017-01-12 ANNULMENT OF DISSOLUTION 2017-01-12
DP-2148307 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510488 SL VIO INVOICED 2016-12-12 2000 SL - Sick Leave Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State