Search icon

CUSTOMERCARE, INC.

Company Details

Name: CUSTOMERCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1992 (33 years ago)
Date of dissolution: 14 Feb 2001
Entity Number: 1665770
ZIP code: 06880
County: Westchester
Place of Formation: New York
Address: 5 ST JOHNS PL, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ST JOHNS PL, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
BURTON GRAD Chief Executive Officer 5 ST JOHNS PL, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1993-09-24 1998-10-05 Address 235 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-09-24 1998-10-05 Address 235 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-09-24 1998-10-05 Address 235 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1992-09-15 1993-09-24 Address 235 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010214000356 2001-02-14 CERTIFICATE OF DISSOLUTION 2001-02-14
000912002016 2000-09-12 BIENNIAL STATEMENT 2000-09-01
981005002173 1998-10-05 BIENNIAL STATEMENT 1998-09-01
960829002281 1996-08-29 BIENNIAL STATEMENT 1996-09-01
930924003441 1993-09-24 BIENNIAL STATEMENT 1993-09-01
920915000095 1992-09-15 CERTIFICATE OF INCORPORATION 1992-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State