Name: | VIDACARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2012 (12 years ago) |
Date of dissolution: | 09 May 2019 |
Entity Number: | 4289972 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4350 LOCKHILL SELMA RD, SUITE 150, SHAVANO PARK, TX, United States, 78249 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NIGEL BARK | Chief Executive Officer | 4350 LOCKHILL SELMA RD, SUITE 150, SHAVANO PARK, TX, United States, 78249 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2015-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509000475 | 2019-05-09 | CERTIFICATE OF TERMINATION | 2019-05-09 |
150107000577 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
140829006336 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
120830000391 | 2012-08-30 | APPLICATION OF AUTHORITY | 2012-08-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State