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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000MLYELPHM9KY30 | 2593868 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 400 Buckwalter Place Boulevard, Bluffton, US-SC, US, 29910 |
Registration details
Registration Date | 2014-07-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-07-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2593868 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
2008-11-06 | 2014-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-01-13 | 2008-11-06 | Address | 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2001-01-12 | 2003-01-13 | Address | 169 MYERS COMERS ROAD, P.O. BOX 1790, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
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 |
190114061500 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170104006899 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006486 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
141126000357 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
140307000800 | 2014-03-07 | CERTIFICATE OF MERGER | 2014-03-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State