Search icon

PRIDECARE, INC.

Headquarter

Company Details

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

Phone +1 646-882-0095

Website www.pridecareinc.com

Fax +1 800-867-4026

Phone +1 800-867-4026

Fax +1 646-882-0095

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A. MIRRA JR Chief Executive Officer 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
0867500
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0900202
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000000117
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_67182391
State:
ILLINOIS

History

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 2025-02-12 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 2025-02-25 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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State