Search icon

ATTENDING HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATTENDING HOME CARE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997109
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-940-4900

Fax +1 718-940-4900

Website info@attendingllc.com

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1215392857
Certification Date:
2024-05-21

Authorized Person:

Name:
MICHAEL FUTERSAK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-08 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030021401 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220404001483 2022-04-04 BIENNIAL STATEMENT 2022-01-01
SR-89175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005001304 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832009 SL VIO INVOICED 2018-08-22 500 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State