CARECENTRIX, INC.

Name: | CARECENTRIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303322 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 Church Street, SUITE 1200, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN HOROWITZ | Chief Executive Officer | 20 CHURCH STREET, STE 1200, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 100 FIRST STAMFORD PLACE, 2ND WEST FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 20 CHURCH STREET, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 20 CHURCH STREET, STE 1200, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-02 | Address | 100 FIRST STAMFORD PLACE, 2ND WEST FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2020-10-29 | Address | 20 CHURCH ST 12TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003138 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221012002366 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201029060036 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181001008007 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006532 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State