Name: | VILLAGE CENTER FOR CARE |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1977 (48 years ago) |
Entity Number: | 448832 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 BROADWAY SUITE 2840, NEW YORK, NY, United States, 10271 |
Contact Details
Phone +1 212-337-5600
Name | Role | Address |
---|---|---|
THE VILLAGE NURSING HOME, INC. | Agent | 607 HUDSON ST., NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BROADWAY SUITE 2840, NEW YORK, NY, United States, 10271 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-12-18 | 2017-10-12 | Address | 120 BROADWAY SUITE 2840, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2012-11-16 | 2013-12-18 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-12-07 | 2012-11-16 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-02-01 | 2011-12-07 | Address | 607 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1990-03-15 | 1994-02-01 | Address | HOME, INC., 607 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000760 | 2017-10-12 | CERTIFICATE OF AMENDMENT | 2017-10-12 |
20140523063 | 2014-05-23 | ASSUMED NAME CORP INITIAL FILING | 2014-05-23 |
131218000901 | 2013-12-18 | CERTIFICATE OF CHANGE | 2013-12-18 |
121116000827 | 2012-11-16 | CERTIFICATE OF AMENDMENT | 2012-11-16 |
111207000249 | 2011-12-07 | CERTIFICATE OF CHANGE | 2011-12-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State