Search icon

CONNECTICARE CAPITAL LLC

Branch

Company Details

Name: CONNECTICARE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Branch of: CONNECTICARE CAPITAL LLC, Connecticut (Company Number 0682611)
Entity Number: 2944226
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-10 2025-02-25 Address 175 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2005-08-04 2023-08-10 Address 175 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2003-08-19 2005-08-04 Address LEGAL DEPARTMENT, 30 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000494 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
230810002097 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210909000068 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190826060024 2019-08-26 BIENNIAL STATEMENT 2019-08-01
170811006024 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150825006156 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130826006355 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110909002946 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090904002067 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070820002125 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State