Search icon

HOME LIFE HEALTH CARE, LLC

Headquarter

Company Details

Name: HOME LIFE HEALTH CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124307
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W 29TH ST STE 400, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of HOME LIFE HEALTH CARE, LLC, RHODE ISLAND 001677011 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ENLJD3GMSY76 2021-09-30 231 W 29TH ST RM 400, NEW YORK, NY, 10001, 5839, USA 231 W 29TH ST RM 400, NEW YORK, NY, 10001, 5839, USA

Business Information

Doing Business As ALVITA CARE
URL www.alvitacare.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-17
Initial Registration Date 2020-03-21
Entity Start Date 2011-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIK VOIGT
Address 231 W 29TH STREET STE 400, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name TRACY VOIGT
Address 231 W 29TH STREET STE 400, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVITA CARE 401(K) PLAN 2023 921962219 2024-10-15 HOME LIFE HEALTH CARE, LLC 167
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 621610
Sponsor’s telephone number 2122730490
Plan sponsor’s address 231 W 29TH ST RM 400, NEW YORK, NY, 100015839

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KORY NADEAU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HOME LIFE HEALTH CARE, LLC DOS Process Agent 231 W 29TH ST STE 400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-07-12 2023-04-05 Address 231 W 29TH ST STE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-02 2019-07-12 Address 236 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-29 2012-11-02 Address 11 EAST 1ST STREET, SUITE NO. 220, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002512 2023-04-05 BIENNIAL STATEMENT 2021-07-01
190712060704 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170705007119 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150805000102 2015-08-05 CERTIFICATE OF PUBLICATION 2015-08-05
150707006398 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130705006293 2013-07-05 BIENNIAL STATEMENT 2013-07-01
121102000051 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
110729000358 2011-07-29 ARTICLES OF ORGANIZATION 2011-07-29

Date of last update: 16 Jan 2025

Sources: New York Secretary of State