Search icon

SKILLED FACILITY HEALTH CARE SOLUTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARDIA ANVAR Chief Executive Officer 3746 FOOTHILL BLVD, #B140, GLENDALE, CA, United States, 91214

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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