Name: | U.S. CARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Branch of: | U.S. CARE MANAGEMENT, INC., Florida (Company Number P97000033238) |
Entity Number: | 3312261 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Florida |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2008-09-18 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2006-01-27 | 2008-09-18 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012077 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080918000430 | 2008-09-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-09-18 |
071119000255 | 2007-11-19 | CERTIFICATE OF AMENDMENT | 2007-11-19 |
060127000603 | 2006-01-27 | APPLICATION OF AUTHORITY | 2006-01-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State