Search icon

HANDICARE USA, INC.

Company Details

Name: HANDICARE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2017 (8 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 5131371
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, NY, United States, 10005
Principal Address: 10888 METRO CT, Maryland Hts, MO, United States, 63043

DOS Process Agent

Name Role Address
c t corporation system DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCEL BOURASSA Chief Executive Officer 10888 METRO CT., MARYLAND HTS, MO, United States, 63043

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 10888 METRO CT., MARYLAND HTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 33849 N. SUMMERFIELDS LANE, GURNEE, IL, 60031, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-08-28 Address 33849 N. SUMMERFIELDS LANE, GURNEE, IL, 60031, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 33849 N. SUMMERFIELDS LANE, GURNEE, IL, 60031, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-08-28 Address 10888 METRO CT., MARYLAND HTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 10888 METRO CT., MARYLAND HTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-08-28 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-20 2024-08-28 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 10888 METRO CT., MARYLAND HTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 33849 N. SUMMERFIELDS LANE, GURNEE, IL, 60031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828002522 2024-08-28 CERTIFICATE OF TERMINATION 2024-08-28
231020002765 2023-10-20 CERTIFICATE OF CHANGE BY ENTITY 2023-10-20
230501002255 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210520060367 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190528060249 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170504000375 2017-05-04 APPLICATION OF AUTHORITY 2017-05-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State