Search icon

MILCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1988 (37 years ago)
Date of dissolution: 30 Dec 1999
Entity Number: 1232149
ZIP code: 49464
County: New York
Place of Formation: Michigan
Address: ATTN: CORP. TAX DEPT. 0252C, 855 E. MAIN AVE, ZEELAND, MI, United States, 49464
Principal Address: 855 EAST MAIN AVENUE, ZEELAND, MI, United States, 49464

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID L NELSON Chief Executive Officer 295 WHISPERING WAY, HOLLAND, MI, United States, 49424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CORP. TAX DEPT. 0252C, 855 E. MAIN AVE, ZEELAND, MI, United States, 49464

History

Start date End date Type Value
1999-11-29 1999-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-10 1999-12-30 Address ATTN: CORP TAX DEPT O252, 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Service of Process)
1994-03-16 1995-05-19 Address 2303 SUNSET BLUFF, HOLLAND, MI, 49424, USA (Type of address: Principal Executive Office)
1994-03-16 1998-03-10 Address 2303 SUNSET BLUFF, HOLLAND, MI, 49424, USA (Type of address: Chief Executive Officer)
1994-03-16 1998-03-10 Address ATTN: CORP. TAX DEPT. 0161, 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991230000574 1999-12-30 SURRENDER OF AUTHORITY 1999-12-30
991129000715 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980310002484 1998-03-10 BIENNIAL STATEMENT 1998-02-01
950519002205 1995-05-19 BIENNIAL STATEMENT 1994-02-01
940316002654 1994-03-16 BIENNIAL STATEMENT 1994-02-01

Court Cases

Court Case Summary

Filing Date:
1991-05-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILCARE, INC.
Party Role:
Plaintiff
Party Name:
CENTURY OPERATING,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-01-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILCARE, INC.
Party Role:
Plaintiff
Party Name:
CENTURY OPERATING,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State