Name: | CORIZON HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1985 (40 years ago) |
Entity Number: | 1039939 |
ZIP code: | 32940 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1433 Alto Vista Dr, Melbourne, FL, United States, 32940 |
Principal Address: | 103 POWELL COURT, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
JAMES HYMAN | Chief Executive Officer | 103 POWELL COURT, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1433 Alto Vista Dr, Melbourne, FL, United States, 32940 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2019-01-28 | Address | 103 POWELL COURT, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
2017-11-02 | 2019-11-06 | Address | 103 POWELL COURT, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2015-11-17 | 2017-11-02 | Address | 103 POWELL COURT, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2015-11-17 | Address | 105 WESTPARK DR, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2013-11-12 | Address | 105 WESTPARK DR, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000257 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191106060163 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-14425 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14426 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171102006797 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State