Search icon

NEW YORK LONG TERM CARE BROKERS, LTD. INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK LONG TERM CARE BROKERS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2003 (21 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: F03000005855
FEI/EIN Number 141764648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065
Mail Address: 1445 ROSS AVENUE, 40TH FLOOR, C/O LEGAL DEPT., INTEGRITY MARKETING GROUP, DALLAS, TX, 75202
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
JOHNSON KEVIN President 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065
KELLY PETER Vice President 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065
ADAMS BRYAN Director 1445 Ross Avenue, 40th Floor, Dallas, TX, 75202
SIGRIST STEVEN Director 1445 Ross Avenue, 40th Floor, Dallas, TX, 75202
MCQUEEN DUNCAN ASSI 1445 Ross Avenue, 40th Floor, Dallas, TX, 75202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-04-18 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065 -
REGISTERED AGENT CHANGED 2024-04-18 REGISTERED AGENT REVOKED -
REINSTATEMENT 2021-11-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY 12065 -

Documents

Name Date
WITHDRAWAL 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-22
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State