Name: | CARELINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037417 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JESSE H MAXWELL | Chief Executive Officer | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CARELINE SERVICES, INC. | DOS Process Agent | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 315 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10016, 6510, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-04-01 | Address | 170 TROY ROAD, SUITE 806, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process) |
2006-05-04 | 2024-04-01 | Address | 315 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10016, 6510, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2020-10-29 | Address | 315 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10016, 6510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038355 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221004000321 | 2022-10-04 | BIENNIAL STATEMENT | 2022-04-01 |
201029060046 | 2020-10-29 | BIENNIAL STATEMENT | 2020-04-01 |
140612002010 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120530002063 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State