Name: | METROCARE HOME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1988 (37 years ago) |
Entity Number: | 1265877 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 120 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Address: | 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 347-296-0446
Fax +1 347-296-0446
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SILBERINY | Chief Executive Officer | 120 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
C/O WHITE AND WILLIAMS LLP | DOS Process Agent | 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2012-06-25 | Address | 21 EAST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2008-05-22 | Address | 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2008-05-22 | Address | 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, 1016, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2016-05-16 | Address | 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1988-05-31 | 1993-10-04 | Address | 21 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516000164 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
140723002318 | 2014-07-23 | BIENNIAL STATEMENT | 2014-05-01 |
120625002105 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100527002267 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080522002489 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State