Search icon

CNIC HEALTH SOLUTIONS, INC.

Branch

Company Details

Name: CNIC HEALTH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 16 Nov 2023
Branch of: CNIC HEALTH SOLUTIONS, INC., Colorado (Company Number 20021073218)
Entity Number: 3163411
ZIP code: 55343
County: New York
Place of Formation: Colorado
Address: 9900 bren road east, mn008-t502, minnetonka, MN, United States, 55343
Principal Address: 8051 EAST MAPLEWOOD AVENUE, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SCOTT WILLIAM HOGAN Chief Executive Officer 11 SCOTT STREET, WAUSAU, WI, United States, 54403

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 9900 bren road east, mn008-t502, minnetonka, MN, United States, 55343

History

Start date End date Type Value
2021-02-11 2023-11-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2023-11-17 Address 11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117000935 2023-11-16 SURRENDER OF AUTHORITY 2023-11-16
210211060014 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190204060534 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-40604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State