Name: | ADVANCED HOME CARE SPECIALIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 4298741 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 133 E MAIN ST, SUITE 1C, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED HOME CARE SPECIALIST INC. | DOS Process Agent | 133 E MAIN ST, SUITE 1C, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
ADEBUKOLA ADENIRAN | Agent | 133 E MAIN ST SUITE 1C, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
ADEBUKOLA ADENIRAN | Chief Executive Officer | 133 E MAIN ST, SUITE 1C, BABYLON, NY, United States, 11702 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2020-10-20 | 2022-06-19 | Address | 133 E MAIN ST, SUITE 1C, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2022-06-19 | Address | 133 E MAIN ST, SUITE 1C, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2020-07-15 | 2020-10-20 | Address | 133 E MAIN ST SUITE 1C, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2020-07-15 | 2022-06-19 | Address | 133 E MAIN ST SUITE 1C, BABYLON, NY, 11702, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220619000313 | 2022-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-27 |
201020060019 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
200715000607 | 2020-07-15 | CERTIFICATE OF CHANGE | 2020-07-15 |
190918002086 | 2019-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
130117000647 | 2013-01-17 | CERTIFICATE OF CHANGE | 2013-01-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State