Search icon

WELLCARE OF NEW YORK, INC.

Company Details

Name: WELLCARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1985 (39 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 1045983
ZIP code: 33634
County: New York
Place of Formation: New York
Address: 8735 HENDERSON ROAD, TAMPA, FL, United States, 33634
Principal Address: 7700 Forsyth Blvd., St. Louis, MO, United States, 63105

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 8735 HENDERSON ROAD, TAMPA, FL, United States, 33634

Chief Executive Officer

Name Role Address
THOMAS HOLLARAN Chief Executive Officer ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

National Provider Identifier

NPI Number:
1548427974

Authorized Person:

Name:
MICHAEL HABER
Role:
VP & SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-09-09 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-22 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-09 2015-12-22 Address 29 NORTH WACKER DRIVE, SUITE 300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2011-12-20 2013-12-09 Address 8735 HENDERSON RD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221229002431 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
211209000383 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202061430 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-14551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2010-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments under the Medicare Act

Parties

Party Name:
NEW YORK CITY HEALTH AND HOSPI
Party Role:
Plaintiff
Party Name:
WELLCARE OF NEW YORK, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State