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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SAMUEL JOSEPH WALKER, M.D | Chief Executive Officer | 3 MARYLAND FARMS, SUITE 200, BRENTWOOD, TN, United States, 37027 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009577 | Americans with Disabilities Act - Employment | 2020-11-13 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRENCH |
Role | Plaintiff |
Name | SPECIALTYCARE, INC. |
Role | Defendant |
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 |
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