Name: | HOMECARE RX INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2016 (9 years ago) |
Entity Number: | 4940504 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 695 US Highway 46, Suite 100, Fairfield, NJ, United States, 07004 |
Contact Details
Phone +1 877-920-2090
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DHARA PATEL (PRESIDENT) | Chief Executive Officer | PO BOX 2397, SECAUCUS, NJ, United States, 07096 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | PO BOX 2397, SECAUCUS, NJ, 07096, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 695 US HWY 46, SUITE 100, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2024-06-04 | Address | 695 US HWY 46, SUITE 100, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-03 | 2021-10-20 | Address | 818 B 7TH ST, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001689 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220525002584 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
211020000327 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
210630001206 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
160503000636 | 2016-05-03 | APPLICATION OF AUTHORITY | 2016-05-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State