Search icon

CONNECTICARE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTICARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1958227
ZIP code: 06032
County: New York
Place of Formation: New York
Principal Address: 560 WHITE PLAINS ROAD, SUITE 410, TARRYTOWN, NY, United States, 10591
Address: GENERAL COUNSEL, 175 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL COUNSEL, 175 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032

Chief Executive Officer

Name Role Address
MICHAEL E HERBERT Chief Executive Officer CONNECTICARE OF NEW YORK INC, 175 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2005-11-18 2007-09-28 Address 560 WHITE PLAINS ROAD, SUITE 410, TARRYTOWN, NY, 10951, USA (Type of address: Principal Executive Office)
2004-03-30 2005-11-18 Address 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, 3124, USA (Type of address: Chief Executive Officer)
2004-03-30 2005-11-18 Address 560 WHITE PLAINS ROAD, SUITE 410, TARRYTOWN, NY, 10951, USA (Type of address: Principal Executive Office)
2004-01-16 2005-11-18 Address 303 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2003-09-24 2004-03-30 Address 560 WHITEPLAINS ROAD SUITE 410, TARRYTOWN, NY, 10951, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110125001056 2011-01-25 CERTIFICATE OF MERGER 2011-01-26
090326000343 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
070928002128 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051118002801 2005-11-18 BIENNIAL STATEMENT 2005-09-01
040330002392 2004-03-30 AMENDMENT TO BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State