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