CHINESE COMMUNITY ACCOUNTABLE CARE ORGANIZATION, INC.

Name: | CHINESE COMMUNITY ACCOUNTABLE CARE ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2011 (14 years ago) |
Entity Number: | 4060418 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 94 BOWERY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 94 BOWERY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY CHEN, MD | Chief Executive Officer | 94 BOWERY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHINESE COMMUNITY ACCOUNTABLE CARE ORGANIZATION, INC. | DOS Process Agent | ATTN: PRESIDENT, 94 BOWERY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-06 | 2021-02-03 | Address | ATTN: PRESIDENT, 80 BOWERY, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-02-06 | 2021-02-03 | Address | 80 BOWERY, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-06 | Address | 139 CENTRE STREET, SUITE 318, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-02-02 | 2017-02-06 | Address | 139 CENTRE STREET, SUITE 318, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-06 | Address | ATTN: PRESIDENT, 139 CENTRE STREET, SUITE 318, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061658 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060335 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170206006392 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150202007208 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006358 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State