Search icon

CARECORE NATIONAL, LLC

Company Details

Name: CARECORE NATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2001 (24 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2593868
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Legal Entity Identifier

LEI Number:
5493000MLYELPHM9KY30

Registration Details:

Initial Registration Date:
2014-07-03
Next Renewal Date:
2015-07-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-12-30 2021-03-05 Address 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC, 29910, USA (Type of address: Service of Process)
2019-12-30 2019-12-30 Address 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC, 29910, USA (Type of address: Service of Process)
2014-11-26 2019-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-07 2014-11-26 Address ATTN.: CHRISTOPHER G. LANNING, 55 EAST 52ND STREET, 32ND FL., NEW YORK, NY, 10055, USA (Type of address: Service of Process)
2008-11-06 2021-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211215002278 2021-12-14 CERTIFICATE OF MERGER 2021-12-31
210305000597 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
210106061917 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191230000588 2019-12-30 CERTIFICATE OF MERGER 2020-01-01
191230000577 2019-12-30 CERTIFICATE OF MERGER 2020-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State