Search icon

CITYWIDE HOMECARE MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CITYWIDE HOMECARE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1898829
ZIP code: 10021
County: Westchester
Place of Formation: New York
Address: 404 EAST 80TH ST, NEW YORK, NY, United States, 10021
Principal Address: 6 WALKER AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SORTMAN DOS Process Agent 404 EAST 80TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARK SORTMAN Chief Executive Officer 404 EAST 80TH ST, APT B, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1033248638

Authorized Person:

Name:
MR. ANDY PETER KRUTMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8456342103

History

Start date End date Type Value
1995-03-31 1997-12-17 Address 6 WALKER AVE., RYE, NY, 10580, USA (Type of address: Service of Process)
1995-03-01 1995-03-31 Address 6 WATER AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142735 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
021218000224 2002-12-18 ANNULMENT OF DISSOLUTION 2002-12-18
DP-1576452 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
971217002392 1997-12-17 BIENNIAL STATEMENT 1997-03-01
950331000278 1995-03-31 CERTIFICATE OF AMENDMENT 1995-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State