Name: | CAREMARK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (38 years ago) |
Date of dissolution: | 01 Aug 2007 |
Entity Number: | 1122845 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 2211 SANDERS RD, NORTHBROOK, IL, United States, 60062 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD A MCLURE | Chief Executive Officer | 2211 SANDERS RD, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-15 | 2004-11-24 | Address | 2211 SANDERS RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2002-10-15 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-10-26 | 2002-10-15 | Address | 3000 GALLERIA TOWER, STE 1000, BIRMINGHAM, AL, 35244, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2002-10-15 | Address | 3000 GALLERIA TOWER, STE 1000, BIRMINGHAM, AL, 35244, USA (Type of address: Principal Executive Office) |
1997-06-17 | 1998-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-12-27 | 1997-06-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-12-27 | 1997-06-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-22 | 1998-10-26 | Address | 3000 GALLERIA TOWER STE 1000, BIRMNGHAM, AL, 35244, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 1998-10-26 | Address | 2211 SANDERS ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
1996-01-02 | 1996-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801000186 | 2007-08-01 | CERTIFICATE OF TERMINATION | 2007-08-01 |
041124002543 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021015002286 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001011002569 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
981026002600 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
970617000323 | 1997-06-17 | CERTIFICATE OF CHANGE | 1997-06-17 |
961227000190 | 1996-12-27 | CERTIFICATE OF CHANGE | 1996-12-27 |
961022002583 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
960102000429 | 1996-01-02 | CERTIFICATE OF MERGER | 1996-01-02 |
C025767-2 | 1989-06-22 | CERTIFICATE OF AMENDMENT | 1989-06-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9401199 | Employee Retirement Income Security Act (ERISA) | 1994-03-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAREMARK INC. |
Role | Plaintiff |
Name | GUARDIAN LIFE INS. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-25 |
Termination Date | 2012-06-19 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | MANHATTAN BEACH PHARMACY, INC. |
Role | Plaintiff |
Name | CAREMARK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 9 |
Filing Date | 1993-02-23 |
Termination Date | 1994-02-28 |
Date Issue Joined | 1993-03-16 |
Pretrial Conference Date | 1993-09-23 |
Section | 1332 |
Parties
Name | CAREMARK INC. |
Role | Plaintiff |
Name | LONG ISLAND JEWISH |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-06-22 |
Termination Date | 2007-09-24 |
Date Issue Joined | 2007-07-13 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | CAREMARK INC. |
Role | Plaintiff |
Name | UNITED HEALTH CARE |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2006-10-20 |
Termination Date | 2007-04-30 |
Date Issue Joined | 2007-04-17 |
Pretrial Conference Date | 2007-04-19 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | NEW YORK STATE TEAMSTERS COUNC |
Role | Plaintiff |
Name | CAREMARK INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State