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
Name | Role | Address |
---|---|---|
HOWARD GOLD | Chief Executive Officer | NORTH SHORE LLIJ HEALTH SYSTEM, 150 COMMUNITY DR, GREAT NECK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ATTENTION: GENERAL COUNSEL | DOS Process Agent | 120 BROADWAY, SUITE 2840, NEW YORK, NY, United States, 10271 |
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) |
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