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 (5 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
2019-12-09 2024-12-19 Address 343 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

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

Docket Number Nature of Suit Filing Date Disposition
9400753 Other Contract Actions 1994-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-07
Termination Date 1994-04-08
Date Issue Joined 1994-03-08
Section 1332

Parties

Name ADVACARE INC
Role Plaintiff
Name WILLIAMS,
Role Defendant
9205306 Other Contract Actions 1992-11-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-11-10
Termination Date 1994-04-18
Date Issue Joined 1993-11-16
Section 1332

Parties

Name PANZER
Role Plaintiff
Name ADVACARE INC
Role Defendant
2010876 Other Contract Actions 2020-12-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2174000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-23
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name 2591028 ONTARIO LIMITED
Role Plaintiff
Name ADVACARE INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State