Search icon

COTIVITI SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
COTIVITI DOMESTIC HOLDINGS, INC. DOS Process Agent 50 DANBURY ROAD, WILTON, CT, United States, 06897

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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