Search icon

CLASSIC HEALTHCARE SOLUTIONS, INC.

Company Details

Name: CLASSIC HEALTHCARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565436
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 9229 DELEGATES ROW, STE 260, INDIANAPOLIS, IN, United States, 46240
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARVIN RICHARDSON Chief Executive Officer 9229 DELEGATES ROW, STE 260, INDIANAPOLIS, IN, United States, 46240

National Provider Identifier

NPI Number:
1063443646

Authorized Person:

Name:
CATHY SPARLING
Role:
VP ADMIN SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5169977611

History

Start date End date Type Value
2009-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-05 2009-12-24 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-13 2009-01-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-13 2009-12-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-32108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091224000798 2009-12-24 CERTIFICATE OF CHANGE 2009-12-24
090105003100 2009-01-05 BIENNIAL STATEMENT 2008-10-01
080513000282 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State