Search icon

CLINICAL HOMECARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLINICAL HOMECARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1990 (35 years ago)
Date of dissolution: 31 May 2012
Entity Number: 1498204
ZIP code: 80202
County: Kings
Place of Formation: New Jersey
Address: 555 17TH STREET, SUITE 1500, DENVER, CO, United States, 80202
Principal Address: 1125 7TH ST., SUITE 2100, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
CORAM, INC. ATTN: LICENSURE AND CERTIFICATION DOS Process Agent 555 17TH STREET, SUITE 1500, DENVER, CO, United States, 80202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
2001-01-24 2012-05-31 Address 1125 17TH ST, STE 2100, DENVER, CO, 80202, USA (Type of address: Service of Process)
1999-02-09 2001-01-24 Address 1125 SEVENTEENTH ST,, SUITE 2100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
1999-02-09 2001-01-24 Address 1125 17TH STREET, SUITE 2100, DENVER, CO, 80202, USA (Type of address: Service of Process)
1997-09-29 2012-05-31 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 1999-02-09 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531000109 2012-05-31 SURRENDER OF AUTHORITY 2012-05-31
010124002483 2001-01-24 BIENNIAL STATEMENT 2000-12-01
990209002821 1999-02-09 BIENNIAL STATEMENT 1998-12-01
970929000039 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
960305000625 1996-03-05 CERTIFICATE OF CHANGE 1996-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State