Search icon

ADVACARE INC

Company Details

Name: ADVACARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2019 (6 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 5668404
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 343 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARON BROWN DOS Process Agent 343 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-12-18 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-09 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002607 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
191209020143 2019-12-09 CERTIFICATE OF INCORPORATION 2019-12-09

Court Cases

Court Case Summary

Filing Date:
2020-12-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
2591028 ONTARIO LIMITED
Party Role:
Plaintiff
Party Name:
ADVACARE INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-02-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADVACARE INC
Party Role:
Plaintiff
Party Name:
WILLIAMS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PANZER
Party Role:
Plaintiff
Party Name:
ADVACARE INC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State