Name: | TRANSCARE WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1998 (27 years ago) |
Entity Number: | 2260584 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT MANSCHOT | Chief Executive Officer | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-18 | 2014-05-09 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2012-05-18 | Address | 1 METROTECH CENTER, 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-05-09 | 2016-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-09 | 2016-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-05-28 | 2012-05-09 | Address | 1 METROTECH CENTER / 20TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000429 | 2016-10-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-12 |
160928000271 | 2016-09-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-10-28 |
140509006424 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120518006105 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
120509002771 | 2012-05-09 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State