Search icon

CAREMARK INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOWARD A MCLURE Chief Executive Officer 2211 SANDERS RD, NORTHBROOK, IL, United States, 60062

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401199 Employee Retirement Income Security Act (ERISA) 1994-03-16 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 Mandatory
Office 1
Filing Date 1994-03-16
Termination Date 1996-06-10
Date Issue Joined 1994-11-03
Section 1132

Parties

Name CAREMARK INC.
Role Plaintiff
Name GUARDIAN LIFE INS.
Role Defendant
1202648 Other Contract Actions 2012-05-25 other
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
9300814 Other Contract Actions 1993-02-23 settled
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
0705941 Employee Retirement Income Security Act (ERISA) 2007-06-22 remanded to state court
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
0601273 Other Contract Actions 2006-10-20 settled
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