Search icon

CARESMARTZ INC.

Company Details

Name: CARESMARTZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4943029
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1250 PITTSFORD VICTOR RD, STE 310, PITTSFORD, NY, United States, 14534
Principal Address: 1250 PITTSFORD VICTOR ROAD, STE 310, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 10000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 1250 PITTSFORD VICTOR RD, STE 310, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MANIPAL DHARIWAL Chief Executive Officer 1250 PITTSFORD VICTOR ROAD, STE 310, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1250 PITTSFORD VICTOR ROAD, STE 310, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 1250 PITTSFORD VICTOR ROAD, STE 190, BLDG 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-05-17 Address 1250 PITTSFORD VICTOR ROAD, STE 190, BLDG 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-06-09 Address 1250 PITTSFORD VICTOR ROAD, STE 190, BLDG 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-05-17 Address 1250 PITTSFORD VICTOR ROAD, STE 310, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-06-09 Address 1250 PITTSFORD VICTOR ROAD, STE 310, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-05-17 Address 1250 PITTSFORD VICTOR RD, STE 310, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2022-05-17 2024-06-17 Address 1250 PITTSFORD VICTOR ROAD, STE 190, BLDG 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-05-17 2024-06-17 Address 1250 PITTSFORD VICTOR RD, STE 190, BLDG 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2022-05-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617001700 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220525001119 2022-05-25 BIENNIAL STATEMENT 2022-05-01
220517000541 2022-05-11 CERTIFICATE OF AMENDMENT 2022-05-11
220609001184 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
200813060444 2020-08-13 BIENNIAL STATEMENT 2020-05-01
180620006100 2018-06-20 BIENNIAL STATEMENT 2018-05-01
160506010399 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106524 Franchise 2021-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-08-06
Termination Date 2022-04-27
Date Issue Joined 2021-08-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name FIRSTLIGHT HOME CARE FRANCHISI
Role Plaintiff
Name CARESMARTZ INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State