Name: | ABSOLUTE BEST CARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149699 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-481-5705
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABSOLUTE BEST CARE CORP. | DOS Process Agent | 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS KOZINN | Chief Executive Officer | 110 WALL ST, STE. 2-041, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1198622-DCA | Active | Business | 2005-06-01 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2019-01-08 | Address | 274 MADISON AVENUE, 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-04-14 | 2019-01-08 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2019-01-08 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2011-01-14 | Address | 429 ATLANTIC AVENUE SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060716 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060438 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007695 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150130006162 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130123002098 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3437534 | RENEWAL | INVOICED | 2022-04-12 | 500 | Employment Agency Renewal Fee |
3159823 | RENEWAL | INVOICED | 2020-02-19 | 500 | Employment Agency Renewal Fee |
2783623 | RENEWAL | INVOICED | 2018-05-01 | 500 | Employment Agency Renewal Fee |
2759369 | LICENSE REPL | INVOICED | 2018-03-14 | 15 | License Replacement Fee |
2318770 | RENEWAL | INVOICED | 2016-04-05 | 500 | Employment Agency Renewal Fee |
2096919 | OL VIO | INVOICED | 2015-06-04 | 1000 | OL - Other Violation |
1916370 | RENEWAL | INVOICED | 2014-12-16 | 500 | Employment Agency Renewal Fee |
742749 | RENEWAL | INVOICED | 2012-05-18 | 500 | Employment Agency Renewal Fee |
185632 | LL VIO | INVOICED | 2012-04-09 | 250 | LL - License Violation |
742752 | RENEWAL | INVOICED | 2010-03-26 | 300 | Employment Agency Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-15 | Settlement (Pre-Hearing) | Failed to comply with settlement agreement. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State