Search icon

RECOVERCARE, LLC

Company Details

Name: RECOVERCARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2010 (14 years ago)
Date of dissolution: 21 May 2015
Entity Number: 4024613
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-18 2014-06-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-30 2012-06-18 Address 875 AVENUE OF THE AMERCIAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55983 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55982 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150521000111 2015-05-21 CERTIFICATE OF TERMINATION 2015-05-21
141103008176 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140630000620 2014-06-30 CERTIFICATE OF CHANGE 2014-06-30
131016006320 2013-10-16 BIENNIAL STATEMENT 2012-11-01
120618000652 2012-06-18 CERTIFICATE OF CHANGE 2012-06-18
101130000409 2010-11-30 APPLICATION OF AUTHORITY 2010-11-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State