Search icon

CARE FLOORS, INC.

Company Details

Name: CARE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2707841
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-12 39TH AVE., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 350 BROADWAY, STE 10TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PELLEGRINI DOS Process Agent 29-12 39TH AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
FRANK PELLEGRINI Chief Executive Officer 350 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1846779 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060717002086 2006-07-17 BIENNIAL STATEMENT 2005-12-01
011212000233 2001-12-12 CERTIFICATE OF INCORPORATION 2001-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107016 Employee Retirement Income Security Act (ERISA) 2011-10-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-05
Termination Date 2012-02-23
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name CARE FLOORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State