Search icon

FIDELITY HOME CARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN AISENBAUM Chief Executive Officer 301 MILL RD SUITE U8, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6201 fort hamilton parkway, 1st floor, BROOKLYN, NY, United States, 11219

History

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

Filings

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