Name: | AT HOME CARE OF GLEN COVE LPN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2015 (10 years ago) |
Entity Number: | 4811827 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 113 Connor Lane, Lucas, TX, United States, 75002 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHANNE SAINT JEAN | Chief Executive Officer | 113 CONNOR LANE, LUCAS, TX, United States, 75002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 113 CONNOR LANE, LUCAS, TX, 75002, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 203 SEDGEWICK STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2025-01-16 | Address | 203 SEDGEWICK STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2017-08-29 | 2020-03-04 | Address | 68 S. SERVICE ROAD, MELLVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-08-29 | 2020-03-04 | Address | 68 S. SERVICE ROAD, MELLVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2015-08-27 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2015-08-27 | 2025-01-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2015-08-27 | 2025-01-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004407 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
200304061208 | 2020-03-04 | BIENNIAL STATEMENT | 2019-08-01 |
170829006194 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150827000693 | 2015-08-27 | CERTIFICATE OF INCORPORATION | 2015-08-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State