Name: | FOREMOST HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1979 (45 years ago) |
Entity Number: | 596882 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 481 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 481 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 212-564-3722
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK WEISSMAN | Chief Executive Officer | 20 TARRY HILL RD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-19 | 1993-01-29 | Address | 60 SUTTON PLACE, SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980121002471 | 1998-01-21 | BIENNIAL STATEMENT | 1997-12-01 |
930129003057 | 1993-01-29 | BIENNIAL STATEMENT | 1992-12-01 |
C006703-4 | 1989-05-04 | CERTIFICATE OF AMENDMENT | 1989-05-04 |
A629407-6 | 1979-12-19 | CERTIFICATE OF INCORPORATION | 1979-12-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2350220 | SL VIO | INVOICED | 2016-05-20 | 11368.900390625 | SL - Sick Leave Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State