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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS HALLORAN | Chief Executive Officer | 2501 JACKSON AVENUE, LONG ISLAND, NY, United States, 11101 |
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 |
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