Name: | EMPLOYERCARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2020 |
Entity Number: | 3061392 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J CHONKA | DOS Process Agent | 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
DANIEL J CHONKA | Chief Executive Officer | 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
GERALDINE CHONKA | Agent | 65 RIVER OAKS DRIVE, GRAND ISLAND, NY, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2018-06-01 | Address | 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process) |
2010-06-23 | 2018-06-01 | Address | 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2012-06-12 | Address | 2947 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process) |
2006-05-24 | 2018-06-01 | Address | 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2010-06-23 | Address | 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2010-06-23 | Address | 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process) |
2004-06-03 | 2006-05-24 | Address | 65 RIVER OAKS DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403000037 | 2020-04-03 | CERTIFICATE OF DISSOLUTION | 2020-04-03 |
180601007371 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006509 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140603006891 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120612006604 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100623003031 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080630002001 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060524002504 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040603000347 | 2004-06-03 | CERTIFICATE OF INCORPORATION | 2004-06-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State