Name: | FAMILY AIDES CERTIFIED SERVICES OF NASSAU, SUFFOLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1984 (41 years ago) |
Date of dissolution: | 05 Jan 2023 |
Entity Number: | 943840 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE SUITE 2900, ATT: C. KOERNER, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O WHITE AND WILLIAMS LLP, 7 TIME SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WHITE AND WILLIAMS LLP | DOS Process Agent | 7 TIMES SQUARE SUITE 2900, ATT: C. KOERNER, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT SILBERING | Chief Executive Officer | C/O WHITE AND WILLIAMS LLP, 7 TIME SQUARE- SUITE 2900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2023-01-05 | Address | 7 TIMES SQUARE SUITE 2900, ATT: C. KOERNER, NEW YORK, NY, 10036, 6524, USA (Type of address: Service of Process) |
2016-09-01 | 2020-09-02 | Address | 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, 10036, 6524, USA (Type of address: Service of Process) |
2016-09-01 | 2023-01-05 | Address | C/O WHITE AND WILLIAMS LLP, 7 TIME SQUARE- SUITE 2900, NEW YORK, NY, 10036, 6524, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2016-09-01 | Address | 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-03-22 | 2016-09-01 | Address | C/O WHITE AND WILLIAMS LLP, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230105003350 | 2023-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-05 |
200902060355 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904008265 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006669 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160516000145 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State