Name: | ALL AMERICAN HOMECARE AGENCY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Entity Number: | 4097495 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001 |
Contact Details
Fax +1 718-717-8800
Phone +1 718-717-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALBERT N. ISAKOV | DOS Process Agent | 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALBERT ISAKOV | Chief Executive Officer | 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-05-03 | Address | 1 W. 34TH ST., STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-04-29 | 2017-05-02 | Address | 1113 AVENUE J, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2014-09-24 | 2017-05-02 | Address | 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2014-09-22 | 2017-05-02 | Address | 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2014-09-22 | 2014-09-24 | Address | 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061040 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060097 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006837 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
161101000174 | 2016-11-01 | ERRONEOUS ENTRY | 2016-11-01 |
DP-2197112 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3033194 | SL VIO | INVOICED | 2019-05-08 | 35000 | SL - Sick Leave Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State