Search icon

VILLAGE CARE PLUS, INC.

Company Details

Name: VILLAGE CARE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1997 (28 years ago)
Date of dissolution: 17 May 2023
Entity Number: 2134224
ZIP code: 10271
County: New York
Place of Formation: New York
Principal Address: 154 CHRISTOPHER ST, NEW YORK, NY, United States, 10014
Address: 120 BROADWAY, SUITE 2840, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GOLD Chief Executive Officer NORTH SHORE LLIJ HEALTH SYSTEM, 150 COMMUNITY DR, GREAT NECK, NY, United States, 11201

DOS Process Agent

Name Role Address
ATTENTION: GENERAL COUNSEL DOS Process Agent 120 BROADWAY, SUITE 2840, NEW YORK, NY, United States, 10271

National Provider Identifier

NPI Number:
1003985334

Authorized Person:

Name:
MR. ARTHUR WEBB
Role:
C.E.O.
Phone:

Taxonomy:

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

Contacts:

Fax:
2123375839

Form 5500 Series

Employer Identification Number (EIN):
133959371
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-13 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-02-11 2023-08-08 Address 120 BROADWAY, SUITE 2840, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2009-06-16 2014-02-11 Address 154 CHRISTOPHER ST, NEW YORK, NY, 10014, 2840, USA (Type of address: Service of Process)
2009-06-16 2023-08-08 Address NORTH SHORE LLIJ HEALTH SYSTEM, 150 COMMUNITY DR, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-04-11 2009-06-16 Address 154 CHRISTOPHER ST, NEW YORK, NY, 10014, 2840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808003334 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
140211000041 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
130426006033 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110517002878 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090616002338 2009-06-16 BIENNIAL STATEMENT 2009-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State