Name: | FIRST HEALTH GROUP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2005 (20 years ago) |
Entity Number: | 3158944 |
ZIP code: | 21090 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 Progress Drive, Suite 117, Linthicum, MD, United States, 21090 |
Principal Address: | 10490 Little Patuxent Parkway, Suite 600, Columbia, MD, United States, 21044 |
Name | Role | Address |
---|---|---|
FIRST HEALTH GROUP CORP. | DOS Process Agent | 509 Progress Drive, Suite 117, Linthicum, MD, United States, 21090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK W. SCHMIDT | Chief Executive Officer | 10490 LITTLE PATUXENT PARKWAY, SUITE 600, COLUMBIA, MD, United States, 21044 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 10490 LITTLE PATUXENT PARKWAY, SUITE 600, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-03 | Address | 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001126 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230215000668 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210217060536 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190205061372 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State