Search icon

VESTRACARE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E MERRICK ROAD, SUITE 304, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
EDWARD FARBENBLUM Chief Executive Officer 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
VESTRACARE INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State