Search icon

MILCARE, INC.

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)
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)

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
B598428-5 1988-02-03 APPLICATION OF AUTHORITY 1988-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100666 Other Contract Actions 1991-01-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 95
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-29
Termination Date 1991-04-11
Section 1332

Parties

Name MILCARE, INC.
Role Plaintiff
Name CENTURY OPERATING,
Role Defendant
9100666 Other Contract Actions 1991-05-09 other
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