Search icon

CENTERCARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT & CEO, 555 W 57TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0209212 Civil Rights Employment 2002-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-19
Termination Date 2004-09-30
Section 2000
Fee Status FP
Status Terminated

Parties

Name RICHARDSON
Role Plaintiff
Name CENTERCARE, INC.
Role Defendant
9911651 Civil Rights Employment 1999-11-30 motion before trial
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