Name: | ALCARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2006 (19 years ago) |
Entity Number: | 3307770 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 333 WEST 57TH STREET, SUITE 312, NEW YORK, NY, United States, 10019 |
Principal Address: | 333 WEST 57TH ST, STE 312, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRYE EVERETT | Chief Executive Officer | 333 WEST 57TH STREET, STE 312, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WEST 57TH STREET, SUITE 312, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2010-02-19 | Address | 333 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209002924 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
210920001297 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
140507002128 | 2014-05-07 | BIENNIAL STATEMENT | 2014-01-01 |
120208002608 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100219002549 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080401002368 | 2008-04-01 | BIENNIAL STATEMENT | 2008-01-01 |
060119000303 | 2006-01-19 | CERTIFICATE OF INCORPORATION | 2006-01-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State