Search icon

DIGITRACE CARE SERVICES, INC.

Company Details

Name: DIGITRACE CARE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1997 (28 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2203577
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 99 Rosewood Dr, Suite 245, Danvers, MA, United States, 01923
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL SMITH Chief Executive Officer 99 ROSEWOOD DR, SUITE 245, DANVERS, MA, United States, 01923

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 99 ROSEWOOD DR, SUITE 245, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 1950 NORTH LAKE PARK DRIVE SE, BUILDING 1900, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-13 Address 99 ROSEWOOD DR, SUITE 245, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 1950 NORTH LAKE PARK DRIVE SE, BUILDING 1900, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240513001291 2024-05-10 CERTIFICATE OF TERMINATION 2024-05-10
231228003699 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191203062159 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006157 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160622000836 2016-06-22 CERTIFICATE OF CORRECTION 2016-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State