Name: | MERITAIN HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1986 (39 years ago) |
Entity Number: | 1048079 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 CORPORATE PARKWAY, AMHERST, NY, United States, 14226 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK W. SCHMIDT | Chief Executive Officer | 300 CORPORATE PARKWAY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
MERITAIN HEALTH, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-01-10 | 2024-09-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-01-02 | 2024-01-02 | Address | 300 CORPORATE PARKWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-09-20 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007983 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220118000212 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200102060597 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-14581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102007743 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State