QUEENS HOME CARE, INC.

Name: | QUEENS HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2011 (14 years ago) |
Entity Number: | 4150812 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-12 YELLOWSTONE BOULEVARD, S, STE. A6, Forest Hills, NY, United States, 11375 |
Principal Address: | 67-12 YELLOWSTONE BLVD, SUITE A6, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUEENS HOME CARE, INC. | DOS Process Agent | 67-12 YELLOWSTONE BOULEVARD, S, STE. A6, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ILAN DAVID | Chief Executive Officer | 67-12 YELLOWSTONE BLVD, SUITE A6, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-08 | 2017-10-05 | Address | 67-12 YELLOWSTONE BLVD., STE. A6, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2013-10-24 | 2017-10-05 | Address | 102-40A 67TH DRIVE, SUITE C2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2013-10-24 | 2017-10-05 | Address | 102-40A 67TH DRIVE, SUITE C2, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2013-10-24 | 2016-09-08 | Address | 102-40A 67TH DRIVE, C2, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-10-06 | 2013-10-24 | Address | 16 PARKWAY DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109003825 | 2022-11-09 | BIENNIAL STATEMENT | 2021-10-01 |
171005006275 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
160908000743 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
151014006079 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131024006413 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State