Name: | MAGELLAN HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373900 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Delaware |
Principal Address: | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DERRICK DUKE | Chief Executive Officer | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 4801 E. WASHINGTON STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-05-18 | Address | 4801 E. WASHINGTON STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2019-05-29 | 2021-06-10 | Address | 4800 N. SCOTTSDALE ROAD, SUITE 4400, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2019-05-29 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518002409 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210610060081 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
190529060327 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170523006202 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
150511006397 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State