Name: | CITI HEALTH HOME CARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183510 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Contact Details
Fax +1 718-856-6800
Email MARTINED@CITIHEALTH.NY.COM
Phone +1 718-856-6800
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FANELL ALERTE | Chief Executive Officer | 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
CITI HEALTH HOME CARE SERVICES, INC. | DOS Process Agent | 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2020-09-08 | Address | 1125 FULTON ST, 3RD FL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2020-09-08 | Address | 1125 FULTON ST, 3RD FL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2007-06-05 | 2009-04-10 | Address | 3223 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2009-04-10 | Address | 3223 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2009-04-10 | Address | 3223 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060934 | 2020-09-08 | BIENNIAL STATEMENT | 2019-03-01 |
090410002057 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
070605002673 | 2007-06-05 | BIENNIAL STATEMENT | 2007-03-01 |
060119000322 | 2006-01-19 | CERTIFICATE OF AMENDMENT | 2006-01-19 |
050329000312 | 2005-03-29 | CERTIFICATE OF INCORPORATION | 2005-03-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2829369 | SL VIO | INVOICED | 2018-08-14 | 7750 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State