Search icon

GSNY HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GSNY HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (10 years ago)
Entity Number: 4847741
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7819 18TH AVE, STE D, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GSNY HOME CARE SERVICES, INC. DOS Process Agent 7819 18TH AVE, STE D, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ALFIA GIMADEEVA Chief Executive Officer 7819 18TH AVE, STE D, BROOKLYN, NY, United States, 11214

Unique Entity ID

CAGE Code:
7RJY8
UEI Expiration Date:
2017-12-03

Business Information

Activation Date:
2016-12-06
Initial Registration Date:
2016-12-03

Commercial and government entity program

CAGE number:
7RJY8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-06

Contact Information

POC:
ALFIA GIMADEEVA

National Provider Identifier

NPI Number:
1407209646

Authorized Person:

Name:
ALFIA GIMADEEVA
Role:
ADMINISTRATOR/CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3475790099

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 7819 18TH AVE, STE D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 7819 18TH AVE, STE D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-06-04 Address 7819 18TH AVE, STE D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604004620 2025-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-28
231102001941 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220117000679 2022-01-17 BIENNIAL STATEMENT 2022-01-17
191104060886 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190221060405 2019-02-21 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State