CAREMARK INC.

Name: | CAREMARK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (39 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: Principal Executive Office) |
1998-10-26 | 2002-10-15 | Address | 3000 GALLERIA TOWER, STE 1000, BIRMINGHAM, AL, 35244, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 1998-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State