Name: | CORPORATE CARE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1999 (26 years ago) |
Entity Number: | 2364249 |
ZIP code: | 10577 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
LARRY M FEUERMAN | Chief Executive Officer | 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2011-04-20 | Address | 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2011-04-20 | Address | 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2011-04-20 | Address | 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2003-04-14 | 2005-06-01 | Address | 145 FOURTH AVE, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-06-01 | Address | 145 FOURTH AVE, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404006323 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110420002381 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090409002483 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070411003044 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050601002122 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State