Entity Number 3638383
Status Active
NameG.S.P. LONGTERM CARE, INC.
CountyWestchester
Date of registration 29 Feb 2008 (17 years ago) 29 Feb 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710
Address ZIP code 10710
Principal Address 1567 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Principal Address ZIP code 10710
Contact Details
Phone +1 914-779-4510
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DANIEL MOLINO
Chief Executive Officer
1567 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
G.S.P. LONGTERM CARE, INC.
DOS Process Agent
640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710
2024-02-07
2024-02-07
Address
1567 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-02-07
2024-05-10
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05
2024-02-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01
2024-02-07
Address
640 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-03-15
2024-02-07
Address
1567 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2008-02-29
2018-02-01
Address
1567 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-02-29
2022-01-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240207003803
2024-02-07
BIENNIAL STATEMENT
2024-02-07
220603002432
2022-06-03
BIENNIAL STATEMENT
2022-02-01
180201006986
2018-02-01
BIENNIAL STATEMENT
2018-02-01
161109006276
2016-11-09
BIENNIAL STATEMENT
2016-02-01
140417002058
2014-04-17
BIENNIAL STATEMENT
2014-02-01
120316002250
2012-03-16
BIENNIAL STATEMENT
2012-02-01
100315002723
2010-03-15
BIENNIAL STATEMENT
2010-02-01
080229000739
2008-02-29
CERTIFICATE OF INCORPORATION
2008-02-29
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts