Search icon

AFFORDABLE CARE, INC.

Company Details

Name: AFFORDABLE CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 11 Apr 2017
Entity Number: 2871597
ZIP code: 10011
County: Broome
Place of Formation: North Carolina
Principal Address: 5430 WADE PARK BLVD., SUITE 310, RALEIGH, NC, United States, 27607
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS BROWN Chief Executive Officer 5430 WADE PARK BLVD., SUITE 310, RALEIGH, NC, United States, 27607

History

Start date End date Type Value
2015-02-26 2017-02-24 Address 5430 WADE PARK BLVD., SUITE 310, RALEIGH, NC, 27607, USA (Type of address: Principal Executive Office)
2013-02-07 2015-02-26 Address 4990 HWY 70 W, KINSTON, NC, 28504, USA (Type of address: Principal Executive Office)
2013-02-07 2015-02-26 Address 4990 HWY 70 W, KINSTON, NC, 28504, USA (Type of address: Chief Executive Officer)
2012-10-04 2017-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2017-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170411000787 2017-04-11 SURRENDER OF AUTHORITY 2017-04-11
170224006138 2017-02-24 BIENNIAL STATEMENT 2017-02-01
150226006016 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130207006090 2013-02-07 BIENNIAL STATEMENT 2013-02-01
121004000919 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State