Name: | U.S. ETHICARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1981 (44 years ago) |
Date of dissolution: | 13 Apr 2005 |
Entity Number: | 712617 |
ZIP code: | 10017 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Address: | C/O KLESTADT & WINTERS, LLP, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES HAPP | Chief Executive Officer | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
TLC LIQUIDATING TRUST | DOS Process Agent | C/O KLESTADT & WINTERS, LLP, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2005-04-13 | Address | C/O KLESTADT & WINTERS, LLP, 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-03 | 2005-04-13 | Address | 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-07-20 | 2002-05-03 | Address | 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1997-07-11 | 2003-07-24 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2003-07-24 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050413000318 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
050413000309 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
050413000311 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
050413000293 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
050413000601 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State