Search icon

CAREMARKPCS

Company Details

Name: CAREMARKPCS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1999 (25 years ago)
Date of dissolution: 20 Sep 2010
Entity Number: 2413134
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-07-02 2004-03-31 Name ADVANCEPCS
2001-07-02 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-26 2001-07-02 Name ADVANCE PARADIGM, INC.
1999-08-26 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-26 2001-07-02 Address PO BOX 542906, DALLAS, TX, 75354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100920000616 2010-09-20 CERTIFICATE OF TERMINATION 2010-09-20
040331000941 2004-03-31 CERTIFICATE OF AMENDMENT 2004-03-31
010702000101 2001-07-02 CERTIFICATE OF AMENDMENT 2001-07-02
990826000524 1999-08-26 APPLICATION OF AUTHORITY 1999-08-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State