Search icon

TRIZETTO PROVIDER SOLUTIONS, LLC

Company Details

Name: TRIZETTO PROVIDER SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3762929
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-969-3666

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-01-30 2025-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-30 2025-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-01 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-22 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-05 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250116000597 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230111001799 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210112060834 2021-01-12 BIENNIAL STATEMENT 2021-01-01
200130000775 2020-01-30 CERTIFICATE OF CHANGE 2020-01-30
SR-51448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51449 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061922 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007229 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150901000310 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01
150128006659 2015-01-28 BIENNIAL STATEMENT 2015-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State