Name: | PATIENT CARE ASSOCIATES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2004 (20 years ago) |
Entity Number: | 3140910 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 141 HALSTEAD AVE, STE 302, MAMARONECK, NY, United States, 10543 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PATIENT CARE ASSOCIATES HOLDINGS, INC., CONNECTICUT | 1126146 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEONARD J TANZER | Chief Executive Officer | 141 HALSTEAD AVE, STE 302, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2019-01-28 | Address | 13TH FLOOR, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-22 | 2019-01-28 | Address | 13TH FLOOR, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131204002038 | 2013-12-04 | BIENNIAL STATEMENT | 2012-12-01 |
041222000325 | 2004-12-22 | CERTIFICATE OF INCORPORATION | 2004-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State