Name: | ROYAL CARE OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1987 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1215768 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 275 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02154 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 275 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02154 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-04 | 1997-04-29 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-11-10 | 1990-10-04 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461143 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
970429000957 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
960117000146 | 1996-01-17 | CERTIFICATE OF AMENDMENT | 1996-01-17 |
931217002503 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
901004000426 | 1990-10-04 | CERTIFICATE OF CHANGE | 1990-10-04 |
B564836-3 | 1987-11-10 | APPLICATION OF AUTHORITY | 1987-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122244858 | 0213100 | 1995-10-19 | 100 SARATOGA VILLAGE BLVD., MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74504978 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-12-05 |
Abatement Due Date | 1996-01-22 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Contest Date | 1995-12-28 |
Final Order | 1996-04-29 |
Nr Instances | 2 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1995-12-05 |
Abatement Due Date | 1995-12-08 |
Contest Date | 1995-12-28 |
Final Order | 1996-04-29 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1995-12-05 |
Abatement Due Date | 1996-01-22 |
Contest Date | 1995-12-28 |
Final Order | 1996-04-29 |
Nr Instances | 2 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State