Search icon

CARESOFT LEASING CORP

Company Details

Name: CARESOFT LEASING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088511
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-400-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
CARESOFT LEASING CORP DOS Process Agent 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
YAKOV KHODZHAYEV Chief Executive Officer 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
2049301-DCA Active Business 2017-03-08 2025-03-15

History

Start date End date Type Value
2025-03-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221101005149 2022-11-01 BIENNIAL STATEMENT 2021-02-01
200811000508 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
170221010289 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579811 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3290759 RENEWAL INVOICED 2021-02-02 200 Dealer in Products for the Disabled License Renewal
2956583 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2574233 RENEWAL INVOICED 2017-03-13 200 Dealer in Products for the Disabled License Renewal
2565416 LICENSE INVOICED 2017-03-01 50 Dealer in Products for the Disabled License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103542 Civil (Rico) 2021-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-23
Termination Date 2021-07-12
Section 1961
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name CARESOFT LEASING CORP
Role Defendant
2206398 Civil (Rico) 2022-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-21
Termination Date 2023-03-30
Section 1964
Status Terminated

Parties

Name AMERICAN TRANSIT INSURANCE COM
Role Plaintiff
Name CARESOFT LEASING CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State