Search icon

HELPCARE, INC.

Company Details

Name: HELPCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2000 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2500880
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: HELP CARE, INC. / IAN R. SACKS, 10 ROCKEFELLER PLZ / SUITE 815, NEW YORK, NY, United States, 10020
Address: C/O NATIONAL REGISTERED AGENTS, 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
IAN R. SACKS Chief Executive Officer HELP CARE, INC., 10 ROCKEFELLER CTR / SUITE 815, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NATIONAL REGISTERED AGENTS, 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-19 2002-07-26 Address 440 NINTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-04-19 2002-04-15 Address %NATIONAL REGISTERED AGENTS, 440 NINTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807947 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
030331000155 2003-03-31 CERTIFICATE OF AMENDMENT 2003-03-31
020726000829 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
020415002334 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000419000744 2000-04-19 APPLICATION OF AUTHORITY 2000-04-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State