Search icon

CAREALLIES, INC.

Company Details

Name: CAREALLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5050982
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2800 NORTH LOOP WEST, 6TH FLOOR, HOUSTON, TX, United States, 77092

Agent

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

DOS Process Agent

Name Role Address
CAREALLIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM CETTI Chief Executive Officer 2800 NORTH LOOP WEST, 6TH FLOOR, HOUSTON, TX, United States, 77092

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2800 NORTH LOOP WEST, 6TH FLOOR, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-02 Address 2800 NORTH LOOP WEST, 6TH FLOOR, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-04 2020-12-21 Address TWO LIBERTY PLACE, 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2016-12-12 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000543 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000121 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060130 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-77233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006293 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161212000358 2016-12-12 APPLICATION OF AUTHORITY 2016-12-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State