Search icon

DOCTORS CARE NETWORK, INC.

Company Details

Name: DOCTORS CARE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2343710
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 1000 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
MARION DAVIS Agent 1010 NORTHERN BLVD. SUITE 208, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
MARION Q. DAVIS Chief Executive Officer 1000 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-02-09 2001-04-18 Address 1010 NORTHERN BLVD. SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252516 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
010418002645 2001-04-18 BIENNIAL STATEMENT 2001-02-01
990209000262 1999-02-09 APPLICATION OF AUTHORITY 1999-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203343 Civil Rights Employment 2002-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-06-07
Termination Date 2003-11-20
Date Issue Joined 2002-12-12
Section 2000
Sub Section SX
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name DOCTORS CARE NETWORK, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State