Name: | WEAR2CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 3509551 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
SUBHASH BATRA | Chief Executive Officer | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2025-02-11 | Address | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2025-02-11 | Address | 218-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2007-04-27 | 2014-04-10 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-04-27 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000921 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
220429001459 | 2022-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
191209060009 | 2019-12-09 | BIENNIAL STATEMENT | 2019-04-01 |
170531006027 | 2017-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
150729006005 | 2015-07-29 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State