-
Home Page
›
-
Counties
›
-
Albany
›
-
94107
›
-
PLUSHCARE, INC.
Company Details
Name: |
PLUSHCARE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 2015 (10 years ago)
|
Date of dissolution: |
28 Jul 2017 |
Entity Number: |
4732926 |
ZIP code: |
94107
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
650 5TH STREET, SUITE 502, SAN FRANCISCO, CA, United States, 94107 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
650 5TH STREET, SUITE 502, SAN FRANCISCO, CA, United States, 94107
|
Chief Executive Officer
Name |
Role |
Address |
RYAN MCQUAID
|
Chief Executive Officer
|
650 5TH STREET, SUITE 502, SAN FRANCISCO, CA, United States, 94107
|
History
Start date |
End date |
Type |
Value |
2015-03-27
|
2017-07-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170728000298
|
2017-07-28
|
SURRENDER OF AUTHORITY
|
2017-07-28
|
170301007123
|
2017-03-01
|
BIENNIAL STATEMENT
|
2017-03-01
|
150327000086
|
2015-03-27
|
APPLICATION OF AUTHORITY
|
2015-03-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2101185
|
Americans with Disabilities Act - Other
|
2021-03-05
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
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 |
2021-03-05
|
Termination Date |
2021-05-12
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
MARTINEZ
|
Role |
Plaintiff
|
|
Name |
PLUSHCARE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State