Name: | VESTRACARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2012 (13 years ago) |
Entity Number: | 4320571 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 E MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
EDWARD FARBENBLUM | Chief Executive Officer | 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-08-19 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-23 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-05 | 2025-04-09 | Address | 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001098 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
240105000271 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
201102061965 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190507000480 | 2019-05-07 | CERTIFICATE OF AMENDMENT | 2019-05-07 |
141118006301 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State