Name: | CARELON BEHAVIORAL HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1990 (35 years ago) |
Entity Number: | 1440559 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | CARELON BEHAVIORAL HEALTH, INC. |
Address: | 200 State Street, Suite 302, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARELON BEHAVIORAL HEALTH, INC. | DOS Process Agent | 200 State Street, Suite 302, Boston, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
GLENN ANDREW MACFARLANE | Chief Executive Officer | 200 STATE STREET, SUITE 302, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 200 STATE STREET, SUITE 302, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 200 STATE STREET, SUITE 302, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-11 | 2024-05-03 | Address | 200 STATE STREET, SUITE 302, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002272 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230811001068 | 2023-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-11 |
230421001174 | 2023-04-20 | CERTIFICATE OF AMENDMENT | 2023-04-20 |
220428002103 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200915000336 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State