Search icon

MANAGEMENT HEALTH SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MANAGEMENT HEALTH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (27 years ago)
Entity Number: 2336769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1315 W. Century Drive, Suite 100, Louisville, CO, United States, 80027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA MURPHY Chief Executive Officer 1315 W. CENTURY DRIVE, SUITE 100, LOUISVILLE, CO, United States, 80027

DOS Process Agent

Name Role Address
MANAGEMENT HEALTH SOLUTIONS, INC. DOS Process Agent 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

Links between entities

Type:
Headquarter of
Company Number:
1136634
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F13000000649
State:
FLORIDA
Type:
Headquarter of
Company Number:
0961687
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4WSH7
UEI Expiration Date:
2019-12-03

Business Information

Activation Date:
2018-12-03
Initial Registration Date:
2007-10-25

Central Index Key

CIK number:
0001528527
Phone:
888-647-4621

Latest Filings

Form type:
D
File number:
021-165383
Filing date:
2011-09-06
File:

Legal Entity Identifier

LEI Number:
89450003J2RVW6K9YS43

Registration Details:

Initial Registration Date:
2022-12-12
Next Renewal Date:
2023-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 5701 EAST HILLSBOROUGH AVE, SUITE 2327, TAMPA, FL, 33610, 5423, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 1315 W. CENTURY DRIVE, SUITE 100, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer)
2022-04-29 2022-04-29 Address 1315 W. CENTURY DRIVE, SUITE 100, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer)
2022-04-29 2022-04-29 Address 5701 EAST HILLSBOROUGH AVE, SUITE 2327, TAMPA, FL, 33610, 5423, USA (Type of address: Chief Executive Officer)
2022-04-29 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 3312099, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250117002324 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230104000072 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220429001014 2022-04-29 AMENDMENT TO BIENNIAL STATEMENT 2022-04-29
210503062340 2021-05-03 BIENNIAL STATEMENT 2021-01-01
190227060349 2019-02-27 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA255589WC1317
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3150.00
Base And Exercised Options Value:
3150.00
Base And All Options Value:
3150.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-03
Description:
1 YEAR AGREEMENT FOR INVENTORIES.
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R704: AUDITING SERVICES

USAspending Awards / Financial Assistance

Date:
2007-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State