Search icon

THE PROMPTCARE COMPANIES, INC.

Company Details

Name: THE PROMPTCARE COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2004 (21 years ago)
Entity Number: 3105522
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 41 Spring Street, Suite 103 Attn: Finance, New Providence, NJ, United States, 07974

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE PROMPTCARE COMPANIES, INC. DOS Process Agent C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL JARDINA Chief Executive Officer 41 SPRING STREET, SUITE 103 ATTN: FINANCE, NEW PROVIDENCE, NJ, United States, 07974

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 41 SPRING STREET, SUITE 103, NEW PROVIDENCE, NJ, 07974, 1143, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 41 SPRING STREET, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 41 SPRING STREET, SUITE 103 ATTN: FINANCE, NEW PROVIDENCE, NJ, 07974, 1143, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-09 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-09 2024-09-03 Address 41 SPRING STREET, SUITE 103, NEW PROVIDENCE, NJ, 07974, 1143, USA (Type of address: Chief Executive Officer)
2020-09-11 2021-11-09 Address 41 SPRING STREET, SUITE 103, NEW PROVIDENCE, NJ, 07974, 1143, USA (Type of address: Chief Executive Officer)
2018-09-06 2020-09-11 Address 10 GLENVIEW DRIVE, ANNANDALE, NJ, 08801, USA (Type of address: Chief Executive Officer)
2014-11-04 2021-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Registered Agent)
2014-11-04 2021-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001892 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901003858 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211109000331 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
200911060568 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180906006894 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006234 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141104000382 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
140903007149 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006881 2012-09-10 BIENNIAL STATEMENT 2012-09-01
120824000216 2012-08-24 ERRONEOUS ENTRY 2012-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306790 Fair Labor Standards Act 2023-08-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-02
Termination Date 1900-01-01
Section 0216
Sub Section (B
Status Pending

Parties

Name SCHILLER-EGLES
Role Plaintiff
Name THE PROMPTCARE COMPANIES, INC.
Role Defendant
0505590 Other Contract Actions 2005-06-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-14
Termination Date 2005-06-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE PROMPTCARE COMPANIES, INC.
Role Plaintiff
Name OCEAN BREEZE INFUSION CARE, IN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State