Search icon

NEW YORK QUALITY HEALTHCARE CORPORATION

Company Details

Name: NEW YORK QUALITY HEALTHCARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5233128
ZIP code: 10005
County: Queens
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 2501 Jackson Avenue, Long Island, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS HALLORAN Chief Executive Officer 2501 JACKSON AVENUE, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
2024-10-18 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-05-15 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-03-20 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-01-09 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-11-30 2023-11-30 Address 95-25 QUEENS BLVD., QUEENS OFFICE TOWER, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 2501 JACKSON AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-30 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-16 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-16 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231130020017 2023-11-30 BIENNIAL STATEMENT 2023-11-01
221229002431 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
211130001032 2021-11-30 BIENNIAL STATEMENT 2021-11-30
220528000263 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
191122060055 2019-11-22 BIENNIAL STATEMENT 2019-11-01
SR-80919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411000289 2018-04-11 CERTIFICATE OF AMENDMENT 2018-04-11
171110000474 2017-11-10 CERTIFICATE OF INCORPORATION 2017-11-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State