Name: | CBCA CARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957801 |
ZIP code: | 33065 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CANDRON | DOS Process Agent | 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CONDRON | Chief Executive Officer | 4401 NW 124TH AVE, CORAL SPRINGS, FL, United States, 33065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2009-09-23 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-07-03 | 2009-09-23 | Address | 4401 NW 124TH AVE, CAROL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2009-09-23 | Address | 4401 NW 124TH AVE, CAROL SPRINGS, FL, 33065, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2008-07-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2008-07-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090923002115 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
080703002789 | 2008-07-03 | BIENNIAL STATEMENT | 2007-09-01 |
051207002503 | 2005-12-07 | BIENNIAL STATEMENT | 2005-09-01 |
031009002433 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
020802000208 | 2002-08-02 | CERTIFICATE OF AMENDMENT | 2002-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State