Search icon

CHANGE HEALTHCARE CORRESPONDENCE SERVICES, INC.

Company Details

Name: CHANGE HEALTHCARE CORRESPONDENCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287178
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 424 Church Street, Suite 1400, SUITE 1000, NASHVILLE, TN, United States, 37219
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROGER GERARD CONNOR Chief Executive Officer 424 CHURCH STREET, SUITE 1400, SUITE 1000, NASHVILLE, TN, United States, 37219

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 424 CHURCH STREET, SUITE 1400, SUITE 1000, NASHVILLE, TN, 37219, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-31 2024-08-01 Address 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801035266 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000276 2022-08-01 BIENNIAL STATEMENT 2022-08-01
201113000417 2020-11-13 CERTIFICATE OF AMENDMENT 2020-11-13
200903060958 2020-09-03 BIENNIAL STATEMENT 2020-08-01
SR-27717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State