Search icon

SPECIALTYCARE, INC.

Company Details

Name: SPECIALTYCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035212
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 3 Maryland Farms, Suite 200, Brentwood, TN, United States, 37027

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SAMUEL JOSEPH WALKER, M.D Chief Executive Officer 3 MARYLAND FARMS, SUITE 200, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3 MARYLAND FARMS, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 3 MARYLAND FARMS, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-12-18 2020-12-02 Address 3 MARYLAND FARMS, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2018-12-18 2020-12-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-12-02 2018-12-18 Address 3100 WEST END AVENUE, SUITE 800, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-02 Address 3100 WEST END AVENUE, SUITE 800, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2012-12-03 2018-12-18 Address 3100 WEST END AVENUE, SUITE 800, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office)
2010-12-28 2018-12-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001954 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000606 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202060387 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181218006316 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161201007676 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007374 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121203006210 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101228000070 2010-12-28 APPLICATION OF AUTHORITY 2010-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009577 Americans with Disabilities Act - Employment 2020-11-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2021-01-15
Section 1210
Sub Section 2
Status Terminated

Parties

Name FRENCH
Role Plaintiff
Name SPECIALTYCARE, INC.
Role Defendant
1600129 Civil Rights Employment 2016-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-11
Termination Date 2016-11-10
Date Issue Joined 2016-03-14
Section 2000
Sub Section E
Status Terminated

Parties

Name CHARLES
Role Plaintiff
Name SPECIALTYCARE, INC.
Role Defendant
2100367 Americans with Disabilities Act - Employment 2021-01-22 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-22
Termination Date 2022-08-23
Date Issue Joined 2021-01-26
Section 1201
Status Terminated

Parties

Name FRENCH
Role Plaintiff
Name SPECIALTYCARE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State