Name: | NEW YORK CARE PLUS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 07 Jan 2022 |
Entity Number: | 2212088 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 257 WEST GENESEE STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 257 W GENESEE ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEALTH NOW NEW YORK INC. | DOS Process Agent | 257 WEST GENESEE STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
DAVID W ANDERSON | Chief Executive Officer | 257 W GENESEE ST, PO BOX 80, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2022-01-08 | Address | 257 W GENESEE ST, PO BOX 80, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 257 W GENESEE ST, PO BOX 80, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
2012-01-18 | 2022-01-08 | Address | 257 WEST GENESEE STREET, BUFFALO, NY, 14202, 2657, USA (Type of address: Service of Process) |
2010-03-18 | 2012-01-18 | Address | 257 W GENESEE ST, PO BOX 80, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2020-12-14 | Address | 257 W GENESEE ST, PO BOX 80, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220108000070 | 2022-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-07 |
201214061056 | 2020-12-14 | BIENNIAL STATEMENT | 2019-12-01 |
201214060289 | 2020-12-14 | BIENNIAL STATEMENT | 2019-12-01 |
120118002043 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100318002957 | 2010-03-18 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State