Name: | KENT SENIOR CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2012 (13 years ago) |
Entity Number: | 4209724 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 144-89 38TH AVENUE, CF1, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT SENIOR CARE INC | DOS Process Agent | 144-89 38TH AVENUE, CF1, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SHANGXIONG HU | Agent | 15028 17th rd, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
KHECHOK SANGPO | Chief Executive Officer | 144-89 38TH AVENUE, CF1, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2025-03-12 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2024-05-03 | 2024-05-03 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2025-03-12 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-11 | 2024-05-03 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2020-05-11 | 2024-05-03 | Address | 144-89 38TH AVENUE, CF1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2020-05-11 | Address | 195 CENTRE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2020-05-11 | Address | 195 CENTRE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-02-29 | 2020-05-11 | Address | 17 ELIZABETH ST STE 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001755 | 2025-03-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-12 |
240503000509 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
200511060019 | 2020-05-11 | BIENNIAL STATEMENT | 2020-02-01 |
161024006155 | 2016-10-24 | BIENNIAL STATEMENT | 2016-02-01 |
160930000058 | 2016-09-30 | ERRONEOUS ENTRY | 2016-09-30 |
DP-2210828 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140324002136 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120229000430 | 2012-02-29 | CERTIFICATE OF INCORPORATION | 2012-02-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3682278709 | 2021-03-31 | 0202 | PPS | 118 Baxter St, New York, NY, 10013-3674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9355077309 | 2020-05-02 | 0202 | PPP | 118 BAXTER ST, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State