Search icon

CVS ACCOUNTABLE CARE ORGANIZATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CVS ACCOUNTABLE CARE ORGANIZATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718123
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: CVS ACCOUNTABLE CARE ORGANIZATION INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1425 UNION MEETING ROAD, BLUE BELL, PA, United States, 19422

DOS Process Agent

Name Role Address
AETNA INTEGRATED INFORMATICS, INC. DOS Process Agent 28 LIBERTY STREET, 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
MOHAMED DIAB Chief Executive Officer 1425 UNION MEETING ROAD, BLUE BELL, PA, United States, 19422

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2022-08-25 2024-01-03 Address 1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2022-08-25 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-25 2022-08-25 Address 1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2022-08-25 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000762 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220825000297 2022-08-24 CERTIFICATE OF AMENDMENT 2022-08-24
220118000230 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102060651 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34634 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