Search icon

HOMECARE SOFTWARE SOLUTIONS LLC

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490078H6Z8423IB315 3548604 US-NY GENERAL ACTIVE 2007-07-27

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2133001980
Plan sponsor’s address 1 COURT SQUARE, 44TH FL, LONG ISLAND CITY, NY, 111200001

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JAMIE YANG
HOMECARE SOFTWARE SOLUTIONS,LLC 401K PROFIT SHARING PLAN 2016 331176664 2017-09-20 HOMECARE SOFTWARE SOLUTIONS LLC 50
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
HOMECARE SOFTWARE SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2015 331176664 2018-02-16 HOMECARE SOFTWARE SOLUTIONS, LLC 33
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
HOMECARE SOFTWARE SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2014 331176664 2015-10-13 HOMECARE SOFTWARE SOLUTIONS, LLC 26
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOMECARE SOFTWARE SOLUTIONS LLC DOS Process Agent 130 West 42nd Street, Floor 2, New York, NY, United States, 10036

History

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)

Filings

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