Search icon

METROCARE GIVERS INC.

Company Details

Name: METROCARE GIVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1994 (31 years ago)
Date of dissolution: 13 Nov 2017
Entity Number: 1803887
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 120 WEST JOHN ST, HICKSVILLE, NY, United States, 11801
Address: 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S SILBERING Chief Executive Officer C/O WHITE AND WILLIAMS LLP, ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent 7 TIMES SQUARE SUITE 2900, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1871709212

Authorized Person:

Name:
MR. THOMAS V SAVINO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2126897020
Fax:
7188029582

History

Start date End date Type Value
2013-03-22 2016-05-16 Address ONE PENN PLAZA, STE 4110, NEW YORK, NY, 10119, 4115, USA (Type of address: Service of Process)
2012-05-09 2013-03-22 Address ONE PENN PLAZA, SUITE 4110, NEW YORK, NY, 10119, 4115, USA (Type of address: Service of Process)
2010-05-06 2012-05-09 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-05-06 2013-03-22 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-05-06 2013-03-22 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171113000850 2017-11-13 CERTIFICATE OF DISSOLUTION 2017-11-13
160516000172 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
140725002016 2014-07-25 BIENNIAL STATEMENT 2014-03-01
130322002301 2013-03-22 BIENNIAL STATEMENT 2012-03-01
120509000718 2012-05-09 CERTIFICATE OF CHANGE 2012-05-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State