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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAREALLIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM CETTI | Chief Executive Officer | 2800 NORTH LOOP WEST, 6TH FLOOR, HOUSTON, TX, United States, 77092 |
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) |
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