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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME LIFE HEALTH CARE, LLC, RHODE ISLAND | 001677011 | RHODE ISLAND |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | KORY NADEAU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HOME LIFE HEALTH CARE, LLC | DOS Process Agent | 231 W 29TH ST STE 400, NEW YORK, NY, United States, 10001 |
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) |
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