Name: | TENDER LOVING CARE HOME CARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1978 (47 years ago) |
Date of dissolution: | 13 Apr 2005 |
Entity Number: | 474300 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAFF BUILDERS INC | DOS Process Agent | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES HAPP | Chief Executive Officer | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-13 | 2004-02-26 | Address | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1996-02-28 | Address | 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-10 | 1996-02-13 | Address | 1981 MARCUS AVENUE, SUITE C115, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-02-13 | Address | 1981 MARCUS AVENUE, SUITE C115, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160811029 | 2016-08-11 | ASSUMED NAME CORP INITIAL FILING | 2016-08-11 |
050413000298 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
050413000601 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
040226002750 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020220002387 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State