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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
IAN R. SACKS | Chief Executive Officer | HELP CARE, INC., 10 ROCKEFELLER CTR / SUITE 815, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NATIONAL REGISTERED AGENTS, 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001 |
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) |
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