SAFANAD SENIOR CARE 2, INC.

Name: | SAFANAD SENIOR CARE 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (15 years ago) |
Date of dissolution: | 06 Mar 2017 |
Entity Number: | 4027361 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, 50TH FLOOR, ALBANY, NY, United States, 12207 |
Principal Address: | 500 FIFTH AVE 38TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 50TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT T. PICA II | Chief Executive Officer | 500 FIFTH AVE 38TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2016-12-01 | Address | 500 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2016-12-01 | Address | 500 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2014-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170306000116 | 2017-03-06 | CERTIFICATE OF TERMINATION | 2017-03-06 |
161201006171 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141224006180 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
140307007302 | 2014-03-07 | BIENNIAL STATEMENT | 2012-12-01 |
101207000169 | 2010-12-07 | APPLICATION OF AUTHORITY | 2010-12-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State