PROMINENT CARE INC.

Name: | PROMINENT CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2013 (12 years ago) |
Entity Number: | 4393075 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, United States, 11211 |
Principal Address: | 199 LEE AVE, STE 950, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. FRIEDMAN | Chief Executive Officer | 199 LEE AVE, STE 950, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
PROMINENT CARE INC. | DOS Process Agent | 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-04-16 | 2023-04-16 | Address | 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-04-16 | 2025-04-01 | Address | 199 Lee Avenue, Suite 950, STE 950, Brooklyn, NY, 11211, USA (Type of address: Service of Process) |
2023-04-16 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-16 | 2025-04-01 | Address | 199 LEE AVE, STE 950, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038416 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230416007679 | 2023-04-16 | BIENNIAL STATEMENT | 2023-04-01 |
210402061135 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
210323060355 | 2021-03-23 | BIENNIAL STATEMENT | 2019-04-01 |
170510006188 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State