Search icon

PARTNERS IN CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTNERS IN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1983 (42 years ago)
Date of dissolution: 27 Mar 2000
Entity Number: 850216
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001
Principal Address: 100 WEST 81ST ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD FLENDER Chief Executive Officer 338 EAST 69TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-06-13 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2021-08-07 2021-08-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2021-08-07 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1983-06-21 2021-08-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1983-06-21 1995-06-26 Address NEW YORK, 107 EAST 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000327000870 2000-03-27 CERTIFICATE OF DISSOLUTION 2000-03-27
950626002690 1995-06-26 BIENNIAL STATEMENT 1993-06-01
A992198-4 1983-06-21 CERTIFICATE OF INCORPORATION 1983-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2313909 SL VIO INVOICED 2016-03-31 500 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State