Search icon

SINGLECARE SERVICES LLC

Company Details

Name: SINGLECARE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978231
ZIP code: 14221
County: Albany
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2022-07-06 2024-07-01 Address 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-07-06 2024-07-01 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-07-07 2022-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-15 2020-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039371 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220706002381 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
220705003247 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061872 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007313 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160912000306 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160715000555 2016-07-15 APPLICATION OF AUTHORITY 2016-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006488 Other Contract Actions 2020-08-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-08-14
Termination Date 2021-01-28
Section 1114
Status Terminated

Parties

Name SINGLECARE SERVICES LLC
Role Plaintiff
Name JOHNSON
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State