Search icon

WCG HEALTH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WCG HEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2774805
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8735 HENDERSON ROAD, TAMPA, FL, United States, 33634

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
KATE CASSO Chief Executive Officer 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-28 2024-06-11 Address 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611001784 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220606001419 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200601061444 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-35405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35406 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