Name: | ALWAYSCARE BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 4439103 |
ZIP code: | 37402 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | 1 FOUNTAIN SQUARE, E.7.N.200, Chattanooga, NY, United States, 37402 |
Principal Address: | 8485 GOODWOOD BLVD., BATON ROUGE, LA, United States, 70806 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1 FOUNTAIN SQUARE, E.7.N.200, Chattanooga, NY, United States, 37402 |
Name | Role | Address |
---|---|---|
PAUL M. MCLEAN | Chief Executive Officer | 8485 GOODWOOD BLVD., BATON ROUGE, LA, United States, 70806 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-08-27 | Address | 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-31 | 2024-08-27 | Address | 1 FOUNTAIN SQUARE, E.7.N.200, Chattanooga, NY, 37402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827002074 | 2024-08-26 | SURRENDER OF AUTHORITY | 2024-08-26 |
230731003209 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
220301001027 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200710060461 | 2020-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180608000014 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State