Name: | READYCARECONNECT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2018 (7 years ago) |
Entity Number: | 5300170 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 60 Chelsea Piers, Suite 6020, New York, NY, United States, 10011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH SCHNEIER | Chief Executive Officer | 3960 46TH ST., APT. 1, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2025-02-18 | Address | 3960 46TH ST., APT. 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-18 | Address | 3960 46th St., apt. 1, Sunnyside, NY, 11104, USA (Type of address: Service of Process) |
2019-08-01 | 2024-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-08 | 2019-08-01 | Address | 3960 46TH ST. APT. 1, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002235 | 2025-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-14 |
240319000640 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
190801000288 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
180308000325 | 2018-03-08 | APPLICATION OF AUTHORITY | 2018-03-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State