Search icon

GLEN-HAVEN RESIDENTIAL HEALTH CARE FACILITIES INC.

Company Details

Name: GLEN-HAVEN RESIDENTIAL HEALTH CARE FACILITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1981 (44 years ago)
Entity Number: 676300
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 150 DARK HOLLOW RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VEENA AHUJA Chief Executive Officer 26 GRACE DRIVE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
C/O TENZER AND LUNIN LLP DOS Process Agent 1120 AVENUE OF THE AMERICAS, FOURTH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-02-03 2019-02-21 Address 150 DARK HOLLOW RD, PORT JEFFERSON, NY, 11777, 2098, USA (Type of address: Service of Process)
2011-02-03 2019-02-21 Address 150 DARKHOLLOW ROAD, DARK HOLLOW RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-04-21 2017-01-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-02-17 2011-02-03 Address STEPHANIE MINESS, DARK HOLLOW RD, PORT JEFFERSON, NY, 11777, 2098, USA (Type of address: Chief Executive Officer)
1995-03-23 2011-02-03 Address DARK HOLLOW RD, PORT JEFFERSON, NY, 11777, 2098, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190221060160 2019-02-21 BIENNIAL STATEMENT 2019-01-01
170123006246 2017-01-23 BIENNIAL STATEMENT 2017-01-01
170119000639 2017-01-19 CERTIFICATE OF AMENDMENT 2017-01-19
151117006096 2015-11-17 BIENNIAL STATEMENT 2015-01-01
130906002323 2013-09-06 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State