Search icon

CARE 360, INC.

Company Details

Name: CARE 360, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504593
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 12773 West Forest Hill BLVD Suite 203, Wellington, FL, United States, 33414
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY 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
VL VENKATASUBRAMANIAM Chief Executive Officer OLD NO.21 NEW NO. 41 VLV COMPLEX, MOUNT ROAD, SAIDAPET, India, 600015

History

Start date End date Type Value
2025-03-12 2025-03-12 Address OLD NO.21 NEW NO. 41 VLV COMPLEX, MOUNT ROAD, SAIDAPET, IND (Type of address: Chief Executive Officer)
2024-10-30 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-30 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-03-12 Address OLD NO.21 NEW NO. 41 VLV COMPLEX, MOUNT ROAD, SAIDAPET, IND (Type of address: Chief Executive Officer)
2024-10-30 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-09-17 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-09-17 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-09-16 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-01 2024-09-17 Address 50 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2019-03-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312000167 2025-03-12 BIENNIAL STATEMENT 2025-03-12
241030018060 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240917003438 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
190301010239 2019-03-01 CERTIFICATE OF INCORPORATION 2019-03-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State