CORVEL HEALTHCARE CORPORATION

Name: | CORVEL HEALTHCARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1427874 |
ZIP code: | 12207 |
County: | Chautauqua |
Place of Formation: | California |
Foreign Legal Name: | CORVEL HEALTHCARE CORPORATION |
Principal Address: | 1920 Main St, Suite 900, Irvine, CA, United States, 92614 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL G. COMBS | Chief Executive Officer | 1920 MAIN STREET SUITE 900., IRVINE, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-11 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-11 | 2022-05-11 | Address | 111 SW 5TH AVENUE, SUITE 200, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2024-03-01 | Address | 111 SW 5TH AVENUE, SUITE 200, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2022-05-11 | Address | 111 SW 5TH AVENUE, SUITE 200, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301013507 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220511003344 | 2022-05-10 | CERTIFICATE OF AMENDMENT | 2022-05-10 |
220325002639 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200302060393 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180301006246 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State