Search icon

AZOR HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RITA C MABLI Chief Executive Officer 60 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNITED HEBREW GERIATRIC CENTER, 60 WILLOW DRIVE, NEW ROCHELLE, NY, United States, 10805

National Provider Identifier

NPI Number:
1588909253

Authorized Person:

Name:
MISS CHRISTINA VILLANUEVA
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
9146658703

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State