Name: | MASTERCARE COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1997 (28 years ago) |
Date of dissolution: | 17 Dec 2008 |
Entity Number: | 2177660 |
ZIP code: | 60563 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 535 EAST DIEHL ROAD, NAPERVILLE, IL, United States, 60563 |
Principal Address: | 535 E DIEHL RD STE 100, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
ATTN: CORPORATE SECRETARY | DOS Process Agent | 535 EAST DIEHL ROAD, NAPERVILLE, IL, United States, 60563 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J BARTLETT | Chief Executive Officer | 535 E DIEHL RD STE 100, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2008-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-07-31 | 2008-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-06-04 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-04 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-31 | 2007-11-15 | Address | 8625 KING GEORGE DR, STE300, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217000691 | 2008-12-17 | SURRENDER OF AUTHORITY | 2008-12-17 |
071115003166 | 2007-11-15 | BIENNIAL STATEMENT | 2007-09-01 |
070731000727 | 2007-07-31 | CERTIFICATE OF CHANGE | 2007-07-31 |
070604000288 | 2007-06-04 | CERTIFICATE OF CHANGE | 2007-06-04 |
070531002588 | 2007-05-31 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State