Name: | FIDELITY HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2017 (7 years ago) |
Entity Number: | 5245897 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1829 East 13th Street, Suite 1B, Brooklyn, NY, United States, 11229 |
Address: | 6201 fort hamilton parkway, 1st floor, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 201-675-3981
Phone +1 646-688-0335
Fax +1 646-688-0335
Fax +1 718-524-9499
Phone +1 718-524-9499
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN AISENBAUM | Chief Executive Officer | 301 MILL RD SUITE U8, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6201 fort hamilton parkway, 1st floor, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2025-01-27 | Address | 301 MILL RD SUITE U8, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-01-27 | Address | 1829 EAST 13TH STREET, STE 1B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2023-06-02 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-06 | 2024-11-07 | Address | 1829 EAST 13TH STREET, STE 1B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2017-12-06 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003717 | 2025-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-20 |
241107001551 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
171206000368 | 2017-12-06 | CERTIFICATE OF INCORPORATION | 2017-12-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State