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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSHUA GINDIN | Chief Executive Officer | 507 PRUDENTIAL ROAD, HORSHAM, PA, United States, 19044 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 |
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) |
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 |
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