Name: | COTIVITI SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2008 (17 years ago) |
Date of dissolution: | 01 Feb 2017 |
Entity Number: | 3624747 |
ZIP code: | 06897 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 DANBURY ROAD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
COTIVITI DOMESTIC HOLDINGS, INC. | DOS Process Agent | 50 DANBURY ROAD, WILTON, CT, United States, 06897 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-27 | 2017-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-27 | 2017-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-21 | 2014-06-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-30 | 2009-08-21 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201000144 | 2017-02-01 | SURRENDER OF AUTHORITY | 2017-02-01 |
160104007181 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
150928000644 | 2015-09-28 | CERTIFICATE OF AMENDMENT | 2015-09-28 |
140627000281 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
140131006119 | 2014-01-31 | BIENNIAL STATEMENT | 2014-01-01 |
120118002673 | 2012-01-18 | BIENNIAL STATEMENT | 2012-01-01 |
100126002885 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
090821000158 | 2009-08-21 | CERTIFICATE OF CHANGE | 2009-08-21 |
080630000390 | 2008-06-30 | CERTIFICATE OF PUBLICATION | 2008-06-30 |
080130000432 | 2008-01-30 | APPLICATION OF AUTHORITY | 2008-01-30 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State