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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 ST JOHNS PL, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
BURTON GRAD | Chief Executive Officer | 5 ST JOHNS PL, WESTPORT, CT, United States, 06880 |
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) |
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