Search icon

FOSTER NURSES AGENCY INC.

Company Details

Name: FOSTER NURSES AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 02 May 2007
Entity Number: 2926246
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 316 5TH AVENUE, ROOM 404, NEW YORK, NY, United States, 10001
Principal Address: 316 5TH AVE, RM 404, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 5TH AVENUE, ROOM 404, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NASREEN KHAN Chief Executive Officer 601 WEST 110TH ST, APT 10M, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
070502000304 2007-05-02 CERTIFICATE OF DISSOLUTION 2007-05-02
050928002919 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030702000341 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1288102 RENEWAL INVOICED 2012-04-03 500 Employment Agency Renewal Fee
185655 LL VIO INVOICED 2012-04-03 250 LL - License Violation
1288103 RENEWAL INVOICED 2010-03-30 300 Employment Agency Renewal Fee
1288104 RENEWAL INVOICED 2008-03-26 300 Employment Agency Renewal Fee
1288105 RENEWAL INVOICED 2006-03-10 300 Employment Agency Renewal Fee
719400 FINGERPRINT INVOICED 2004-04-19 75 Fingerprint Fee
1288106 RENEWAL INVOICED 2004-04-19 300 Employment Agency Renewal Fee
1288107 RENEWAL INVOICED 2002-04-03 300 Employment Agency Renewal Fee
1288108 RENEWAL INVOICED 2000-03-16 300 Employment Agency Renewal Fee
1288111 RENEWAL INVOICED 1998-04-21 300 Employment Agency Renewal Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State