Name: | DATACARE SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2018 (7 years ago) |
Entity Number: | 5381677 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | DATACARE CORPORATION |
Fictitious Name: | DATACARE SOFTWARE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, United States, 95129 |
Name | Role | Address |
---|---|---|
PAULO FRANCA | Chief Executive Officer | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, United States, 95129 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, 95129, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2024-08-29 | Address | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, 95129, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2024-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000082 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
220729000887 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200730060240 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180725000219 | 2018-07-25 | APPLICATION OF AUTHORITY | 2018-07-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State