AZOR HOME CARE, INC.

Name: | AZOR HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 02 Feb 2024 |
Entity Number: | 2280507 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA C MABLI | Chief Executive Officer | 60 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2024-04-23 | Address | UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2010-08-19 | 2024-04-23 | Address | 60 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2010-08-19 | Address | UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DR, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2004-08-09 | 2010-08-19 | Address | 60 WILLOW DR, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2010-08-19 | Address | UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DR, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423001831 | 2024-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-02 |
100819002096 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080730002386 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060717002342 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040809002469 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State