Search icon

REAL CARE, INC.

Company Details

Name: REAL CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889845
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1311 KINGS HWY, 3RD FL, BROOKLYN, NY, United States, 11229
Address: 1311 KINGS HWY, 3RD FL, BROOKLYN, MI, United States, 11229

Contact Details

Phone +1 718-645-0099

Phone +1 718-645-0998

Fax +1 718-645-0998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN PALMER Chief Executive Officer 1311 KINGS HWY, 3RD FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1311 KINGS HWY, 3RD FL, BROOKLYN, MI, United States, 11229

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1311 KINGS HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-03-26 2024-12-10 Address 1311 KINGS HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-03-26 2024-12-10 Address 1311 KINGS HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-05-24 2009-03-26 Address 1245 AVE X, #5-M, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-09-27 2009-03-26 Address 1245 AVE X, #5-M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-09-27 2009-03-26 Address 1245 AVE X, #5-M, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2003-04-02 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-02 2007-05-24 Address 1245 AVENUE X #5M, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004912 2024-12-10 BIENNIAL STATEMENT 2024-12-10
110531002308 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090326003104 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070524002790 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050927002118 2005-09-27 BIENNIAL STATEMENT 2005-04-01
030402000452 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803050 Fair Labor Standards Act 2018-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-23
Termination Date 2019-09-19
Date Issue Joined 2018-08-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOMAROVA
Role Plaintiff
Name REAL CARE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State