Name: | CARENA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2017 (8 years ago) |
Entity Number: | 5125573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 999 3RD AVENUE, SUITE 680, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
CARENA, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RALPH DERRICKSON | Chief Executive Officer | 999 3RD AVENUE, SUITE 680, SEATTLE, WA, United States, 98104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 999 3RD AVENUE, SUITE 680, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2023-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-10 | 2023-04-07 | Address | 999 3RD AVENUE, SUITE 680, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2021-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-01 | 2023-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-01 | 2019-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001469 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210428060485 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190410060358 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
190201000711 | 2019-02-01 | CERTIFICATE OF CHANGE | 2019-02-01 |
SR-78635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170425000525 | 2017-04-25 | APPLICATION OF AUTHORITY | 2017-04-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State