Name: | CCN MANAGED CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Dec 2006 |
Entity Number: | 2472553 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 6705 ROCKLEDGE DR., #900, BETHESDA, MD, United States, 20817 |
Address: | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS P. MCDONOUGH | Chief Executive Officer | 6705 ROCKLEDGE DR.,#900, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2006-01-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-21 | 2005-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-21 | 2006-01-13 | Address | 3200 HIGHLAND AVE., DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
2002-03-21 | 2006-01-13 | Address | 3200 HIGHLAND AVE., DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2005-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-10 | 2002-03-21 | Address | 80 STATE STREET 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-02-10 | 2001-10-04 | Address | 80 STATE STREET 6TH FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000659 | 2006-12-27 | CERTIFICATE OF TERMINATION | 2006-12-27 |
060113003261 | 2006-01-13 | BIENNIAL STATEMENT | 2006-02-01 |
050311000180 | 2005-03-11 | CERTIFICATE OF CHANGE | 2005-03-11 |
040225002152 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
020321002216 | 2002-03-21 | BIENNIAL STATEMENT | 2002-02-01 |
011004000312 | 2001-10-04 | CERTIFICATE OF CHANGE | 2001-10-04 |
000210000776 | 2000-02-10 | APPLICATION OF AUTHORITY | 2000-02-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State