Search icon

CARELON BEHAVIORAL HEALTH IPA, INC.

Company Details

Name: CARELON BEHAVIORAL HEALTH IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2030090
ZIP code: 02109
County: New York
Place of Formation: New York
Address: 200 State Street, Suite 302, Boston, MA, United States, 02109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENTGLENN ANDREW MACFARLANE Chief Executive Officer 200 STATE STREET, SUITE 302, BOSTON, MA, United States, 02109

Agent

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

DOS Process Agent

Name Role Address
CARELON BEHAVIORAL HEALTH IPA, INC. DOS Process Agent 200 State Street, Suite 302, Boston, MA, United States, 02109

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1400 CROSSWAYS BLVD STE 101, CHESAPEAKE, VT, 23320, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 200 STATE STREET, SUITE 302, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 200 STATE STREET, SUITE 302, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-05-23 Address 1400 CROSSWAYS BLVD STE 101, CHESAPEAKE, VT, 23320, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523003713 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230306004135 2023-03-06 CERTIFICATE OF AMENDMENT 2023-03-06
220525000383 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200915000328 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
200507060568 2020-05-07 BIENNIAL STATEMENT 2020-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State