Name: | CORIZON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (37 years ago) |
Date of dissolution: | 18 Apr 2016 |
Entity Number: | 1311362 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 103 POWELL COURT, BRENTWOOD, TN, United States, 37027 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WOODROW A. MYERS, JR., M.D. | 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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2014-12-11 | Address | 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office) |
2012-12-18 | 2014-12-11 | Address | 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-10 | 2008-03-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160418000032 | 2016-04-18 | CERTIFICATE OF TERMINATION | 2016-04-18 |
141211006664 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121218006415 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State