Name: | CONVERGENT REVENUE CYCLE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183870 |
ZIP code: | 30092 |
County: | Albany |
Place of Formation: | Georgia |
Principal Address: | 13575 HEATHCOTE BLVD, SUITE 300, GAINESVILLE, VA, United States, 20155 |
Address: | 2 Sun Court, Gwinnett, Suite 400, Peachtree Corners, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2 Sun Court, Gwinnett, Suite 400, Peachtree Corners, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
JOSEPH E. LAUGHLIN | Chief Executive Officer | 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 13575 HEATHCOTE BLVD, SUITE 300, GAINESVILLE, VA, 20155, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2025-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-15 | 2025-03-13 | Address | 13575 HEATHCOTE BLVD, SUITE 300, GAINESVILLE, VA, 20155, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2025-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004655 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230715000370 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
210317060096 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190313060160 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State