Name: | INTERCARE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Jan 2016 |
Entity Number: | 3213343 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | INTERCARE INSURANCE SOLUTIONS, INC. |
Fictitious Name: | INTERCARE INSURANCE AGENCY |
Principal Address: | 5375 MIRA SORRENTO PLACE, SUITE 400, SAN DIEGO, CA, United States, 92121 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY H. TAYLOR | Chief Executive Officer | 4371 LATHAM STREET, SUITE 101, RIVERSIDE, CA, United States, 92501 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-14 | 2014-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-05 | 2014-11-24 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-05 | 2013-06-14 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-30 | 2013-06-14 | Address | 820 GESSNER, STE 100, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2011-09-30 | 2013-06-14 | Address | 5373 MIRA SORRENTO PLACE, STE 400, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160127000660 | 2016-01-27 | CERTIFICATE OF TERMINATION | 2016-01-27 |
150605006003 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
141124000162 | 2014-11-24 | CERTIFICATE OF CHANGE | 2014-11-24 |
130614006351 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
130305000159 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State