Search icon

CHRONIC CARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL GAVIN Chief Executive Officer 300 FEDERAL STREET, ANDOVER, MA, United States, 01810

History

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)

Filings

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