Name: | CURASPAN HEALTH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2009 (16 years ago) |
Entity Number: | 3857090 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11300 SWITZER ROAD, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J. MILLER | Chief Executive Officer | 11300 SWITZER ROAD, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 210 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-08 | 2023-09-22 | Address | 210 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2022-12-08 | Address | 210 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002150 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
221208002172 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
210914001143 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
200924000129 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
190904060941 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State