Search icon

AMERICHOICE CORPORATION

Company Details

Name: AMERICHOICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1946127
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 12018 SUNRISE VALLEY DRIVE, 4TH FLOOR, RESTON, VA, United States, 20191
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL LESTER COTTON Chief Executive Officer 5775 PEACHTREE DUNWOODY RD NE, ATLANTA, GA, United States, 30342

DOS Process Agent

Name Role Address
AMERICHOICE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1001 BRINTON ROAD, PITTSBURGH, PA, 15221, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 5775 PEACHTREE DUNWOODY RD NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-08-01 Address 1001 BRINTON ROAD, PITTSBURGH, PA, 15221, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005848 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210830000830 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190801061522 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-23093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State