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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID L NELSON | Chief Executive Officer | 295 WHISPERING WAY, HOLLAND, MI, United States, 49424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORP. TAX DEPT. 0252C, 855 E. MAIN AVE, ZEELAND, MI, United States, 49464 |
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) |
1988-02-03 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-02-03 | 1994-03-16 | Address | 0161, 8500 BYRON RD, ZEELAND, MI, 49464, USA (Type of address: Service of Process) |
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 |
B598428-5 | 1988-02-03 | APPLICATION OF AUTHORITY | 1988-02-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100666 | Other Contract Actions | 1991-01-29 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILCARE, INC. |
Role | Plaintiff |
Name | CENTURY OPERATING, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 95 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-05-09 |
Termination Date | 1992-07-10 |
Date Issue Joined | 1991-05-23 |
Section | 1332 |
Parties
Name | MILCARE, INC. |
Role | Plaintiff |
Name | CENTURY OPERATING, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State