PROCARE USA LLC
Headquarter
Name: | PROCARE USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2011 (14 years ago) |
Entity Number: | 4072342 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Procare USA provides Healthcare staffing services in all disciplines of Nursing and Allied health to medical facilities, such as hospitals, Ambulatory care centers, Long Term Care facilities etc., that require short or long term contract professionals to supplement the facilities staffing needs. We are also set-up to provide Per Diem, Perm Placement and interim leadership to client facilities. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.procareus.com
Phone +1 800-403-5975
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-20 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-17 | 2023-09-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-17 | 2023-09-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-27 | 2023-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301034558 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230920000860 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
230417008492 | 2023-04-17 | BIENNIAL STATEMENT | 2023-03-01 |
210305060918 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200727000322 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State