CASCADE DISABILITY MANAGEMENT, INC.
Branch
Name: | CASCADE DISABILITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Jun 2016 |
Branch of: | CASCADE DISABILITY MANAGEMENT, INC., Washington (Company Number undefined601075998) |
Entity Number: | 1906191 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Washington |
Principal Address: | 4601 NW 77TH AVE, STE 250, VANCOUVER, WA, United States, 98662 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J PAUL CONDRIN | Chief Executive Officer | 175 BERKELEY ST, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2013-03-20 | Address | 178 BERKELEY ST, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2013-03-20 | Address | 4601 NW 77TH AVE, STE 250, VANCOUVER, WA, 98662, USA (Type of address: Principal Executive Office) |
2009-03-16 | 2011-06-01 | Address | 175 BERKELEY ST, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-16 | Address | 175 BERKELEY ST, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
2006-12-22 | 2011-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000841 | 2016-06-16 | CERTIFICATE OF TERMINATION | 2016-06-16 |
150327006072 | 2015-03-27 | BIENNIAL STATEMENT | 2015-03-01 |
130320006415 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110601002795 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
090316002175 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State