Search icon

SENIORCARE GROUP, LTD.

Company Details

Name: SENIORCARE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1623244
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 120 WELLS AVENUE, NEWTON, MA, United States, 02459
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J ZACCARO Chief Executive Officer 120 WELLS AVENUE, NEWTON, MA, United States, 02459

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-04-20 2002-04-12 Address 197 FIRST AVE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
1998-10-26 2000-04-20 Address 197 FIRST AVE, NEEDHAM, MA, 02494, 2812, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-04-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-26 2002-04-12 Address 197 FIRST AVE, NEEDHAM, MA, 02494, 2812, USA (Type of address: Principal Executive Office)
1993-05-24 1998-10-26 Address 265 POST AVENUE, WESTBURY, NY, 11590, 2227, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-10-26 Address 265 POST AVENUE, WESTBURY, NY, 11590, 2227, USA (Type of address: Service of Process)
1993-05-24 1998-10-26 Address 265 POST AVENUE, WESTBURY, NY, 11590, 2227, USA (Type of address: Principal Executive Office)
1992-03-24 1993-05-24 Address 3016 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858098 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020412002336 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000420002702 2000-04-20 BIENNIAL STATEMENT 2000-03-01
981026002667 1998-10-26 BIENNIAL STATEMENT 1998-03-01
980610000254 1998-06-10 ERRONEOUS ENTRY 1998-06-10
DP-1292859 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930524002499 1993-05-24 BIENNIAL STATEMENT 1993-03-01
920324000473 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703303 Civil Rights Accommodations 1997-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-06-05
Termination Date 1997-11-04
Date Issue Joined 1997-10-03
Section 1343

Parties

Name ACORN
Role Plaintiff
Name SENIORCARE GROUP, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State