Name: | CENTERCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1986 (39 years ago) |
Date of dissolution: | 30 Jul 2008 |
Entity Number: | 1091240 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN PRESIDENT & CEO, 555 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN PRESIDENT & CEO, 555 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-08 | 2005-09-20 | Address | 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-03 | 2000-12-08 | Address | 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-08 | 1997-10-03 | Address | 475 RIVERSIDE DRIVE, ROOM 1220, NEW YORK, NY, 10115, USA (Type of address: Service of Process) |
1986-06-17 | 1995-09-08 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080730000585 | 2008-07-30 | CERTIFICATE OF MERGER | 2008-07-30 |
050920000682 | 2005-09-20 | CERTIFICATE OF AMENDMENT | 2005-09-20 |
001208000181 | 2000-12-08 | CERTIFICATE OF AMENDMENT | 2000-12-08 |
971003000331 | 1997-10-03 | CERTIFICATE OF AMENDMENT | 1997-10-03 |
950908000285 | 1995-09-08 | CERTIFICATE OF AMENDMENT | 1995-09-08 |
B371030-9 | 1986-06-17 | CERTIFICATE OF INCORPORATION | 1986-06-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0209212 | Civil Rights Employment | 2002-11-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARDSON |
Role | Plaintiff |
Name | CENTERCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-11-30 |
Termination Date | 2002-06-18 |
Date Issue Joined | 2002-03-20 |
Pretrial Conference Date | 2000-09-29 |
Section | 0621 |
Fee Status | FP |
Status | Terminated |
Parties
Name | VAUGHN |
Role | Plaintiff |
Name | CENTERCARE, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State