Search icon

COMPHEALTH ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COMPHEALTH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Branch of: COMPHEALTH ASSOCIATES, INC., Connecticut (Company Number 0049007)
Entity Number: 2516127
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ATTN TAX DEPT, 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT, United States, 84047

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT BECK Chief Executive Officer 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT, United States, 84047

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-22 2024-06-28 Address 7259 S. BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2016-06-17 2018-06-22 Address 6440 S MILLROCK DR, STE 175, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628001827 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220622003622 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200626060168 2020-06-26 BIENNIAL STATEMENT 2020-06-01
SR-87305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State