Name: | SKILLED FACILITY HEALTH CARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2018 (7 years ago) |
Entity Number: | 5388638 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, United States, 91214 |
Name | Role | Address |
---|---|---|
BARDIA ANVAR | Chief Executive Officer | 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, United States, 91214 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 3747 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2022-12-05 | Address | 3747 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2024-08-22 | Address | 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2024-08-22 | Address | 3747 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2022-12-05 | Address | 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-31 | 2022-12-05 | Address | 3747 FOOTHILL BLVD, #B140, GLENDALE, CA, 91214, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2022-12-05 | Address | 3747 FOOTHILL BLVD. #B140, GLENDALE, CA, 91214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822003593 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
221205001165 | 2022-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-02 |
220810003368 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200831060379 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180807000100 | 2018-08-07 | APPLICATION OF AUTHORITY | 2018-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State