CHCS SERVICES INC.
Branch
Name: | CHCS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2002 (23 years ago) |
Branch of: | CHCS SERVICES INC., Florida (Company Number K87260) |
Entity Number: | 2758793 |
ZIP code: | 32503 |
County: | Albany |
Place of Formation: | Florida |
Address: | 4900 Bayou Blvd, Ste 208, PENSACOLA, FL, United States, 32503 |
Principal Address: | 4900 Bayou Blvd, STE 208, PENSACOLA, FL, United States, 32503 |
Name | Role | Address |
---|---|---|
ROBB WARWICK | Chief Executive Officer | 4900 BAYOU BLVD, STE 208, PENSACOLA, FL, United States, 32503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4900 Bayou Blvd, Ste 208, PENSACOLA, FL, United States, 32503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 6400 SHAFER CT, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 4900 BAYOU BLVD, STE 208, PENSACOLA, FL, 32503, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-01 | Address | 6400 SHAFER CT, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2019-11-13 | 2020-04-06 | Address | 6409 SHAFER CT, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2017-07-31 | 2019-11-13 | Address | 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036760 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221228002799 | 2022-12-28 | BIENNIAL STATEMENT | 2022-04-01 |
200406061651 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
191113002047 | 2019-11-13 | AMENDMENT TO BIENNIAL STATEMENT | 2018-04-01 |
180411006418 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State