Search icon

PATIENT CARE, INC.

Company Details

Name: PATIENT CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1695909
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1993-01-21 1997-01-30 Address EXECUTIVE VICE PRESIDENT, 545 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1414657 1999-06-23 ANNULMENT OF AUTHORITY 1999-06-23
970130000161 1997-01-30 CERTIFICATE OF CHANGE 1997-01-30
930121000043 1993-01-21 APPLICATION OF AUTHORITY 1993-01-21

Court Cases

Court Case Summary

Filing Date:
2006-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOSAH
Party Role:
Plaintiff
Party Name:
PATIENT CARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PRICHARD
Party Role:
Plaintiff
Party Name:
PATIENT CARE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State