Name: | BALTICARE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2010 (14 years ago) |
Entity Number: | 4014795 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD C FETZER | Chief Executive Officer | 7600 DORSEY RUN ROAD, JESSUP, MD, United States, 20794 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-11-13 | Address | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-11-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-05 | 2023-02-08 | Address | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2015-11-05 | Address | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2019-07-03 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002651 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
230208000995 | 2023-02-08 | BIENNIAL STATEMENT | 2022-11-01 |
201112060385 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190703000772 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
181101006870 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161116006327 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
151105006257 | 2015-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121119006355 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101102000979 | 2010-11-02 | APPLICATION OF AUTHORITY | 2010-11-02 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State