NEW YORK CORRECT CARE SOLUTIONS MEDICAL SERVICES, P.C.
Headquarter
Name: | NEW YORK CORRECT CARE SOLUTIONS MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2010 (15 years ago) |
Entity Number: | 3961890 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168 |
Principal Address: | 3340 Perimeter Hill Drive, NASHVILLE, TN, United States, 37211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
RICHARD MAENZA | Chief Executive Officer | 3340 PERIMETER HILL DRIVE, NASHVILLE, TN, United States, 37211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 1283 MURFREESBORO PIKE, SUITE 500, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 3340 PERIMETER HILL DRIVE, NASHVILLE, TN, 37211, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-30 | 2025-02-10 | Address | 3340 PERIMETER HILL DRIVE, NASHVILLE, TN, 37211, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 1283 MURFREESBORO PIKE, SUITE 500, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001790 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
240730017222 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220701000580 | 2022-07-01 | BIENNIAL STATEMENT | 2022-06-01 |
220222003700 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200616060183 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State