Name: | HOMECARE SOFTWARE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2007 (18 years ago) |
Entity Number: | 3548604 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 130 West 42nd Street, Floor 2, New York, NY, United States, 10036 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMECARE SOFTWARE SOLUTIONS LLC, FLORIDA | M14000002390 | FLORIDA |
Headquarter of | HOMECARE SOFTWARE SOLUTIONS LLC, Alabama | 000-357-490 | Alabama |
Headquarter of | HOMECARE SOFTWARE SOLUTIONS LLC, MINNESOTA | 63472bba-c08b-ed11-9066-00155d01c614 | MINNESOTA |
Headquarter of | HOMECARE SOFTWARE SOLUTIONS LLC, KENTUCKY | 1200667 | KENTUCKY |
Headquarter of | HOMECARE SOFTWARE SOLUTIONS LLC, ILLINOIS | LLC_10035775 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490078H6Z8423IB315 | 3548604 | US-NY | GENERAL | ACTIVE | 2007-07-27 | |||||||||||||||||||
|
Legal | 130 W 42nd Street, Floor 2, New York, US-NY, US, 10036 |
Headquarters | 130 W 42nd Street, Floor 2, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2022-09-15 |
Last Update | 2023-09-15 |
Status | LAPSED |
Next Renewal | 2023-09-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3548604 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMECARE SOFTWARE SOLUTIONS, LLC 401K PROFIT SHARING PLAN | 2017 | 331176664 | 2018-07-05 | HOMECARE SOFTWARE SOLUTIONS LLC | 75 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | JAMIE YANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2133001980 |
Plan sponsor’s address | 1 COURT SQUARE, 44TH FL, LONG ISLAND CITY, NY, 11120 |
Signature of
Role | Plan administrator |
Date | 2017-09-20 |
Name of individual signing | JAMIE YANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7184074633 |
Plan sponsor’s address | 1 COURT SQUARE, 44TH FLOOR, LONG ISLAND CITY, NY, 111200001 |
Plan administrator’s name and address
Administrator’s EIN | 331176664 |
Plan administrator’s name | HOMECARE SOFTWARE SOLUTIONS, LLC |
Plan administrator’s address | 1 COURT SQUARE, 44TH FLOOR, LONG ISLAND CITY, NY, 111200001 |
Administrator’s telephone number | 7184074633 |
Signature of
Role | Plan administrator |
Date | 2018-02-16 |
Name of individual signing | JAMIE YANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7187059005 |
Plan sponsor’s address | 3640 37TH ST., SUITE 203, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | TODD MILLER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOMECARE SOFTWARE SOLUTIONS LLC | DOS Process Agent | 130 West 42nd Street, Floor 2, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-07 | 2023-07-05 | Address | 130 West 42nd Street, Floor 2, New York, NY, 10036, USA (Type of address: Service of Process) |
2017-09-19 | 2023-02-07 | Address | 1 COURT SQUARE, 44TH FLOOR, LONG ISLAND CITY, NY, 11120, USA (Type of address: Service of Process) |
2014-02-19 | 2017-09-19 | Address | 36-40 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-09-12 | 2014-02-19 | Address | 5377 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2007-07-27 | 2011-09-12 | Address | 2000 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004386 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
230207000420 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
210930002560 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190710060168 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170919006296 | 2017-09-19 | BIENNIAL STATEMENT | 2017-07-01 |
140219006285 | 2014-02-19 | BIENNIAL STATEMENT | 2013-07-01 |
110912002109 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
071116000657 | 2007-11-16 | CERTIFICATE OF PUBLICATION | 2007-11-16 |
070727000055 | 2007-07-27 | ARTICLES OF ORGANIZATION | 2007-07-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State