Name: | IDEAL SCHOOL OF ALLIED HEALTH CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2011 (14 years ago) |
Entity Number: | 4079647 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IDEAL SCHOOL OF ALLIED HEALTH CARE INC. | DOS Process Agent | 300 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MARIE LABORDE | Chief Executive Officer | 300, HAUPPA, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 300, HAUPPA, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-01-12 | Address | 72 FAIRFAX RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 300, HAUPPA, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-04-15 | Address | 300 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002521 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
240112001695 | 2024-01-12 | CERTIFICATE OF AMENDMENT | 2024-01-12 |
220316001231 | 2022-03-16 | BIENNIAL STATEMENT | 2021-04-01 |
130419002421 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110411000270 | 2011-04-11 | CERTIFICATE OF INCORPORATION | 2011-04-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State