Name: | CRA HEALTH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3469964 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8580 Cinderbed Road, Suite 2400, Newington, VA, United States, 22122 |
Name | Role | Address |
---|---|---|
DR. SCOTT WISE | Chief Executive Officer | 14643 DALLAS PKWY, SUITE 100, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 14643 DALLAS PKWY, SUITE 100, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 8580 CINDERBRED ROAD, SUITE 2400, NEWINGTON, VA, 22122, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-15 | 2025-01-02 | Address | 8580 CINDERBRED ROAD, SUITE 2400, NEWINGTON, VA, 22122, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2021-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000820 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004780 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210106060932 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060606 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007445 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State