DATACARE SOFTWARE
| 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 |
|---|---|---|---|
| 2025-04-29 | 2025-04-29 | Address | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, 95129, USA (Type of address: Chief Executive Officer) |
| 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) |
| 2024-08-29 | 2025-04-29 | Address | 992 S DE ANZA BLVD STE 201, SAN JOSE, CA, 95129, USA (Type of address: Chief Executive Officer) |
| 2024-08-29 | 2025-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
| 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) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250429003629 | 2024-11-05 | SURRENDER OF AUTHORITY | 2024-11-05 |
| 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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State