Search icon

QUALITY CHOICE HEALTHCARE, INC.

Headquarter

Company Details

Name: QUALITY CHOICE HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2470178
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Address: 177A E MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177A E MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
KATHY RUDOLPH PETRINO Chief Executive Officer 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
986769
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
113574474
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-21 2019-12-05 Address 140 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-02-04 2011-07-21 Address 56 HARRISON STREET FOURTH FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000149 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180201006584 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171121006212 2017-11-21 BIENNIAL STATEMENT 2016-02-01
141029006290 2014-10-29 BIENNIAL STATEMENT 2014-02-01
110721002355 2011-07-21 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State