Name: | PRIDECARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1995 (30 years ago) |
Entity Number: | 1885073 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Contact Details
Fax +1 800-867-4026
Website www.pridecareinc.com
Phone +1 800-867-4026
Phone +1 646-882-0095
Fax +1 646-882-0095
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRIDECARE, INC., KENTUCKY | 0867500 | KENTUCKY |
Headquarter of | PRIDECARE, INC., KENTUCKY | 0900202 | KENTUCKY |
Headquarter of | PRIDECARE, INC., FLORIDA | F04000000117 | FLORIDA |
Headquarter of | PRIDECARE, INC., ILLINOIS | CORP_67182391 | ILLINOIS |
Name | Role | Address |
---|---|---|
RAYMOND A. MIRRA JR | Chief Executive Officer | 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-25 | Address | 100-5 PATCO COURT, ISLANDIA, NY, 11722, USA (Type of address: Registered Agent) |
2025-02-12 | 2025-02-25 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-02-12 | 2025-02-12 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-25 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Service of Process) |
2021-01-04 | 2025-02-12 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-02-12 | Address | 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Service of Process) |
2019-01-30 | 2021-01-04 | Address | 407 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Service of Process) |
2019-01-30 | 2021-01-04 | Address | 407 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225000284 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
250212001189 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
210104062167 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190130060113 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170103006748 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150212006218 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130131006223 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110310002875 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090205002749 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070118002744 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State