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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS BROWN | Chief Executive Officer | 5430 WADE PARK BLVD., SUITE 310, RALEIGH, NC, United States, 27607 |
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) |
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