Name: | XINCON HOME-HEALTHCARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2007 (18 years ago) |
Entity Number: | 3550993 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 33RD STREET, UNIT 2006A, NEW YORK, NY, United States, 10001 |
Contact Details
Fax +1 631-881-0821
Phone +1 631-881-0821
Fax +1 212-560-9218
Phone +1 212-560-9218
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANG GUO | Chief Executive Officer | 20 WEST 33RD STREET, UNIT 2006A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 33RD STREET, UNIT 2006A, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2023-08-01 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 224 WEST 35TH ST / SUITE 708, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 20 WEST 33RD STREET, UNIT 2006A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-04-24 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006047 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211012002473 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
190809060231 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
181207006493 | 2018-12-07 | BIENNIAL STATEMENT | 2017-08-01 |
130816006070 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State