Search icon

CHECKCARE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHECKCARE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1813511
ZIP code: 31904
County: New York
Place of Formation: Georgia
Address: 600 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, United States, 31904
Principal Address: 4102 CADILLAC CT, LOUISVILLE, KY, United States, 40213

Chief Executive Officer

Name Role Address
LOUIS POMERANCE Chief Executive Officer CHECKCARE SYSTEMS, 4102 CADILLAC CT, LOUISVILLE, KY, United States, 40213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, United States, 31904

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-03-28 2002-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-10 2002-05-13 Address 600 BROOKSTONE CENTRE PKY, COLUMBUS, GA, 31904, USA (Type of address: Principal Executive Office)
1996-05-10 2002-05-13 Address 600 BROOKSTONE CENTRE PKY, COLUMBUS, GA, 31904, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624032 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020513002461 2002-05-13 BIENNIAL STATEMENT 2002-04-01
980421002525 1998-04-21 BIENNIAL STATEMENT 1998-04-01
970328000006 1997-03-28 CERTIFICATE OF CHANGE 1997-03-28
960510002062 1996-05-10 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State