Search icon

CARE ADVISORS LLC

Company Details

Name: CARE ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940371
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-08 2012-08-10 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-08 2012-10-26 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-15 2011-02-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-08-07 2006-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-07 2011-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026001067 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000679 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110901003102 2011-09-01 BIENNIAL STATEMENT 2011-08-01
110208000036 2011-02-08 CERTIFICATE OF CHANGE 2011-02-08
070911002269 2007-09-11 BIENNIAL STATEMENT 2007-08-01
060615000436 2006-06-15 CERTIFICATE OF CHANGE 2006-06-15
051122002757 2005-11-22 BIENNIAL STATEMENT 2005-08-01
030807000734 2003-08-07 APPLICATION OF AUTHORITY 2003-08-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State