Name: | VALUCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1998 (27 years ago) |
Entity Number: | 2266123 |
ZIP code: | 11550 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 849 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Address: | 550 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Contact Details
Phone +1 516-345-4777
Phone +1 718-217-1002
Fax +1 718-217-1002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX VILLIER | Chief Executive Officer | 550 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ALEX VILLIER | DOS Process Agent | 550 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ALEX VILLIER | Agent | 212-40 91 AVENUE, QUEENS VILLAGE, NY, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-20 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-20 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-07 | 2008-06-27 | Address | 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2006-07-07 | Address | 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020001551 | 2022-10-20 | BIENNIAL STATEMENT | 2022-06-01 |
200128060265 | 2020-01-28 | BIENNIAL STATEMENT | 2018-06-01 |
100819002035 | 2010-08-19 | BIENNIAL STATEMENT | 2010-06-01 |
080627002616 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
070924001339 | 2007-09-24 | CERTIFICATE OF AMENDMENT | 2007-09-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State