Name: | MERGE HEALTHCARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412669 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 900 WALNUT RIDGE DRIVE, HARTLAND, WI, United States, 53029 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERRY MCCARTHY | Chief Executive Officer | 100 PHOENIX DRIVE, ANN ARBOR, MI, United States, 48108 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 75 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 100 PHOENIX DRIVE, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 75 BINNEY STREET, CAMBRIDGE, MA, 02142, 1123, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-07 | 2023-08-01 | Address | 75 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001782 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000780 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060640 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State