Name: | AMR CARE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2003 (22 years ago) |
Entity Number: | 2970909 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 375 N. BROADWAY, SUITE 209, JERICHO, NY, United States, 11753 |
Principal Address: | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MARKOWITZ RECHT | Chief Executive Officer | 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 N. BROADWAY, SUITE 209, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-29 | 2018-07-12 | Address | 500 N. BROADWAY, SUITE 222, JERICHO, NY, 11753, 2127, USA (Type of address: Service of Process) |
2013-01-30 | 2016-08-29 | Address | 500 N. BROADWAY, JERICHO, NY, 11753, 2127, USA (Type of address: Service of Process) |
2012-01-18 | 2013-01-30 | Address | ONE DUPONT STREET, SUITE 108, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-10-29 | 2012-01-18 | Address | 1225 FRANKLIN AVENUE SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712000151 | 2018-07-12 | CERTIFICATE OF CHANGE | 2018-07-12 |
160829000147 | 2016-08-29 | CERTIFICATE OF AMENDMENT | 2016-08-29 |
130130000581 | 2013-01-30 | CERTIFICATE OF CHANGE | 2013-01-30 |
121221000799 | 2012-12-21 | CERTIFICATE OF AMENDMENT | 2012-12-21 |
120118000039 | 2012-01-18 | CERTIFICATE OF AMENDMENT | 2012-01-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State