Search icon

NATIONAL HEALTH CARE ASSOCIATES, INC.

Branch

Company Details

Name: NATIONAL HEALTH CARE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2022 (3 years ago)
Branch of: NATIONAL HEALTH CARE ASSOCIATES, INC., Connecticut (Company Number 0157664)
Entity Number: 6458172
ZIP code: 10005
County: Nassau
Place of Formation: Connecticut
Foreign Legal Name: NATIONAL HEALTH CARE ASSOCIATES, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 20 E SUNRISE HWY, STE 200, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARVIN OSTREICHER Chief Executive Officer 20 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
061109690
Plan Year:
2011
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2009
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-08-14 Address 20 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-08-14 Address NATIONAL HEALTH CARE ASSOCIATES, INC., 20 east sunrise highway, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2022-04-14 2024-05-07 Address NATIONAL HEALTH CARE ASSOCIATES, INC., 20 east sunrise highway, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002455 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240507002552 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220414000227 2022-04-12 APPLICATION OF AUTHORITY 2022-04-12

Date of last update: 21 Mar 2025

Sources: New York Secretary of State