Search icon

CARENA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CARENA, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RALPH DERRICKSON Chief Executive Officer 999 3RD AVENUE, SUITE 680, SEATTLE, WA, United States, 98104

History

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)

Filings

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