Name: | INITIATE CARE RESOURCES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2012 (12 years ago) |
Entity Number: | 4286640 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 131 VARICK ST. SUITE 916, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
INITIATE CARE RESOURCES LLC | DOS Process Agent | 131 VARICK ST. SUITE 916, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-28 | 2024-08-26 | Address | 131 VARICK ST. SUITE 940, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-06-28 | 2020-07-28 | Address | 100 FORT GREENE PL, BROOKYN, NY, 11217, USA (Type of address: Service of Process) |
2017-07-05 | 2020-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-05 | 2018-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2017-07-05 | Address | 1568 N. WAKONDA ST., FLAGSTAFF, AZ, 86004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000765 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220825003143 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200805061022 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
200728000522 | 2020-07-28 | CERTIFICATE OF CHANGE | 2020-07-28 |
180807006389 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
180628006068 | 2018-06-28 | BIENNIAL STATEMENT | 2016-08-01 |
170705000005 | 2017-07-05 | CERTIFICATE OF CHANGE | 2017-07-05 |
121206000638 | 2012-12-06 | CERTIFICATE OF PUBLICATION | 2012-12-06 |
120822000320 | 2012-08-22 | APPLICATION OF AUTHORITY | 2012-08-22 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State