-
Home Page
›
-
Counties
›
-
Kings
›
-
07632
›
-
CARERITE CENTERS LLC
Company Details
Name: |
CARERITE CENTERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 May 2011 (14 years ago)
|
Date of dissolution: |
17 Mar 2022 |
Entity Number: |
4099523 |
ZIP code: |
07632
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
180 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
DOS Process Agent
Name |
Role |
Address |
CARERITE CENTERS LLC
|
DOS Process Agent
|
180 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632
|
History
Start date |
End date |
Type |
Value |
2015-05-04
|
2022-03-17
|
Address
|
180 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
2011-05-26
|
2015-05-04
|
Address
|
1035 EAST 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220317000369
|
2022-03-16
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-03-16
|
210505060039
|
2021-05-05
|
BIENNIAL STATEMENT
|
2021-05-01
|
190507060363
|
2019-05-07
|
BIENNIAL STATEMENT
|
2019-05-01
|
170503007362
|
2017-05-03
|
BIENNIAL STATEMENT
|
2017-05-01
|
161012000009
|
2016-10-12
|
CERTIFICATE OF PUBLICATION
|
2016-10-12
|
150504007502
|
2015-05-04
|
BIENNIAL STATEMENT
|
2015-05-01
|
130520006273
|
2013-05-20
|
BIENNIAL STATEMENT
|
2013-05-01
|
110602000318
|
2011-06-02
|
CERTIFICATE OF AMENDMENT
|
2011-06-02
|
110526000381
|
2011-05-26
|
ARTICLES OF ORGANIZATION
|
2011-05-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2300621
|
Civil Rights Employment
|
2023-01-25
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2023-01-25
|
Termination Date |
2023-12-14
|
Date Issue Joined |
2023-03-24
|
Section |
0623
|
Status |
Terminated
|
Parties
Name |
KRUEGER
|
Role |
Plaintiff
|
|
Name |
CARERITE CENTERS LLC
|
Role |
Defendant
|
|
|
1911413
|
Qui Tam False Claims Act
|
2019-12-13
|
voluntarily
|
|
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 |
2019-12-13
|
Termination Date |
2021-04-21
|
Section |
3729
|
Status |
Terminated
|
Parties
Name |
UNITED STATES OF AMERIC,
|
Role |
Plaintiff
|
|
Name |
CARERITE CENTERS LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State