Search icon

NEW YORK CARE ALLIANCE, INC.

Branch

Company Details

Entity Name: NEW YORK CARE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2009 (16 years ago)
Branch of: NEW YORK CARE ALLIANCE, INC., NEW YORK (Company Number 3526803)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F09000001278
Address: 212-47 JAMAICA AVENUE, SUITE 200, QUEENS VILLAGE, NY, 11428
Mail Address: 212-47 JAMAICA AVENUE, SUITE 200, QUEENS VILLAGE, NY, 11428
Place of Formation: NEW YORK

Agent

Name Role
RHONDA F. GELFMAN, P.A. Agent

Chairman

Name Role Address
TURNIER CHANTAL Chairman 135 NORTH BERGEN PLACE, FREEPORT, NY, 11520

Director

Name Role Address
TURNIER CHANTAL Director 135 NORTH BERGEN PLACE, FREEPORT, NY, 11520
CASTAGE ANDRE Director 51110 AFLY ROAD, ENGLEWOOD, NJ, 07361

President

Name Role Address
TURNIER CHANTAL President 135 NORTH BERGEN PLACE, FREEPORT, NY, 11520

Vice Chairman

Name Role Address
YASIN ALI Vice Chairman 511 TENEFLY ROAD, ENGLEWOOD, NJ, 07631

Vice President

Name Role Address
YASIN ALI Vice President 511 TENEFLY ROAD, ENGLEWOOD, NJ, 07631

Secretary

Name Role Address
DODARD ROSEMOND Secretary 1202 HELIAS ST NW, PALM BAY, FL, 32907

Treasurer

Name Role Address
SIMEON JOSEPH D Treasurer 300 CONGRESS PARKWAY, LAWRENCEVILLE, GA, 30044

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Foreign Profit 2009-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State