Name: | CHRONIC CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2016 (8 years ago) |
Entity Number: | 4995193 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 495 EAST RINCON ST., SUITE 125, CORONA, CA, United States, 92879 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GAVIN | Chief Executive Officer | 300 FEDERAL STREET, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000590 | 2022-08-20 | BIENNIAL STATEMENT | 2022-08-01 |
200803060840 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76237 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76238 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180925006058 | 2018-09-25 | BIENNIAL STATEMENT | 2018-08-01 |
160817000883 | 2016-08-17 | APPLICATION OF AUTHORITY | 2016-08-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State