Search icon

ASSETCARE, INC.

Company Details

Name: ASSETCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2006 (19 years ago)
Date of dissolution: 09 Mar 2012
Entity Number: 3373652
ZIP code: 10011
County: New York
Place of Formation: Georgia
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3850 N CAUSEWAY BLVD, STE 200, METAIRIE, GA, United States, 70002

Contact Details

Phone +1 877-278-2306

Phone +1 800-640-6971

Phone +1 866-429-3590

Phone +1 866-265-2446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSHUA GINDIN Chief Executive Officer 507 PRUDENTIAL ROAD, HORSHAM, PA, United States, 19044

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1311007-DCA Inactive Business 2009-03-11 2011-01-31
1233088-DCA Inactive Business 2006-07-14 2013-01-31
1231657-DCA Inactive Business 2006-06-28 2009-01-31
1231662-DCA Inactive Business 2006-06-28 2007-01-31
1231651-DCA Inactive Business 2006-06-28 2013-01-31
1231659-DCA Inactive Business 2006-06-28 2013-01-31
1231655-DCA Inactive Business 2006-06-28 2009-01-31

History

Start date End date Type Value
2008-05-29 2010-07-14 Address 5100 PEACHTREE INDUSTRIAL BLVD, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120309000903 2012-03-09 CERTIFICATE OF TERMINATION 2012-03-09
100714003019 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080529002789 2008-05-29 BIENNIAL STATEMENT 2008-06-01
060609000009 2006-06-09 APPLICATION OF AUTHORITY 2006-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
760938 RENEWAL INVOICED 2010-12-16 150 Debt Collection Agency Renewal Fee
761397 RENEWAL INVOICED 2010-12-16 150 Debt Collection Agency Renewal Fee
765572 RENEWAL INVOICED 2010-12-16 150 Debt Collection Agency Renewal Fee
958305 LICENSE INVOICED 2009-03-12 150 Debt Collection License Fee
760940 RENEWAL INVOICED 2008-12-17 150 Debt Collection Agency Renewal Fee
761398 RENEWAL INVOICED 2008-12-17 150 Debt Collection Agency Renewal Fee
765573 RENEWAL INVOICED 2008-12-17 150 Debt Collection Agency Renewal Fee
760939 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
760951 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
760953 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State