Name: | DATACARE OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1498787 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DATACARE, INC. |
Fictitious Name: | DATACARE OF VIRGINIA |
Principal Address: | 1000 NORTH ASHLEY DRIVE, SUITE 800, TAMPA, FL, United States, 33602 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C.D. KIRK | Chief Executive Officer | 1000 NORTH ASHLEY DRIVE, SUITE 800, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-02 | 1997-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359252 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
971020000071 | 1997-10-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-10-20 |
930322003306 | 1993-03-22 | BIENNIAL STATEMENT | 1993-01-01 |
910102000303 | 1991-01-02 | APPLICATION OF AUTHORITY | 1991-01-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State