Search icon

CITICARE SOLUTIONS, INC.

Company Details

Name: CITICARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3171448
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1125 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FANELL ALERTE Chief Executive Officer 412 LINDEN BLVD, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
FANELL ALERTE DOS Process Agent 1125 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2007-06-14 2009-04-09 Address 412 LINDEN BLVD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2007-06-14 2009-04-09 Address 3223 CHUCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2005-03-02 2009-04-09 Address 3223 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2118478 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090409003024 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070614002700 2007-06-14 BIENNIAL STATEMENT 2007-03-01
060509000881 2006-05-09 CERTIFICATE OF AMENDMENT 2006-05-09
050302001039 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State