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

Fax +1 718-645-0998

Phone +1 718-645-0099

Phone +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)

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

Court Cases

Court Case Summary

Filing Date:
2018-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State