Search icon

WM HEALTHCARE SOLUTIONS, INC.

Company Details

Name: WM HEALTHCARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865895
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 CAPITOL STREET SUITE 3000, ATTN TAX DEPT, HOUSTON, TX, United States, 77002
Principal Address: 800 CAPITOL STREET, SUITE 300, HOUSTON, TX, United States, 77002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK A. LOCKETT Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 800 CAPITOL STREET SUITE 3000, ATTN TAX DEPT, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004702 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004002064 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060691 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-53184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State