Search icon

FIRST HEALTH GROUP CORP.

Company Details

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

DOS Process Agent

Name Role Address
FIRST HEALTH GROUP CORP. DOS Process Agent 509 Progress Drive, Suite 117, Linthicum, MD, United States, 21090

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK W. SCHMIDT Chief Executive Officer 10490 LITTLE PATUXENT PARKWAY, SUITE 600, COLUMBIA, MD, United States, 21044

History

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)

Filings

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