Search icon

QUALITYCARE STAFFING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITYCARE STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2006 (19 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 3364070
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 14355 226TH ST, LAURELTON, NY, United States, 11413
Principal Address: 143-55 226TH ST, LAURELTOWN, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITYCARE STAFFING SERVICES, INC. DOS Process Agent 14355 226TH ST, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
SYLVIA MODESTE Chief Executive Officer 143-55 226TH ST, LAURELTOWN, NY, United States, 11413

National Provider Identifier

NPI Number:
1457683781

Authorized Person:

Name:
MS. SYLVIA E MODESTE
Role:
OWNER/ADMINISTRATER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187232843

History

Start date End date Type Value
2020-05-18 2023-10-11 Address 14355 226TH ST, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2012-06-18 2020-05-18 Address 143-55 226TH ST, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2012-06-18 2023-10-11 Address 143-55 226TH ST, LAURELTOWN, NY, 11413, USA (Type of address: Chief Executive Officer)
2008-07-11 2012-06-18 Address 143-55 226 STREET, LAURELTOWN, NY, 11413, USA (Type of address: Principal Executive Office)
2008-07-11 2012-06-18 Address 143-55 226 STREET, LAURELTOWN, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011003117 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
200518060660 2020-05-18 BIENNIAL STATEMENT 2020-05-01
181205006371 2018-12-05 BIENNIAL STATEMENT 2018-05-01
140514006612 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120618002363 2012-06-18 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State