Search icon

CAREWISE HEALTH, INC.

Company Details

Name: CAREWISE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781777
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 9200 Shelbyville Rd, Suite 700, Louisville, KY, United States, 40222
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CAREWISE HEALTH, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MERLE A. RYLAND Chief Executive Officer 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, United States, 40222

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-01 2024-06-11 Address 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2016-06-02 2018-06-01 Address 9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-06-02 Address 9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2012-06-25 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-17 2014-06-04 Address 9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2007-09-17 2012-06-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-17 2016-06-02 Address 9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office)
2007-03-06 2011-02-03 Name SHPS HEALTH MANAGEMENT SOLUTIONS, INC.

Filings

Filing Number Date Filed Type Effective Date
240611003101 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220606000499 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200604061478 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007539 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006765 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140604006096 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120625000424 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
120611006345 2012-06-11 BIENNIAL STATEMENT 2012-06-01
110203000726 2011-02-03 CERTIFICATE OF AMENDMENT 2011-02-03
100719002809 2010-07-19 BIENNIAL STATEMENT 2010-06-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State