Name: | CONTINUING CARE RX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3338559 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 5775 ALLENTOWN BLVD, SUITE 101, HARRISBURG, PA, United States, 17112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS TRITE | Chief Executive Officer | 5775 ALLENTOWN BLVD, SUITE 101, HARRISBURG, PA, United States, 17112 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2010-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-23 | 2010-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012308 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
101028000489 | 2010-10-28 | CERTIFICATE OF CHANGE | 2010-10-28 |
100408002000 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080319003091 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060323000771 | 2006-03-23 | APPLICATION OF AUTHORITY | 2006-03-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State