Search icon

NEW YORK CORRECT CARE SOLUTIONS MEDICAL SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
RICHARD MAENZA Chief Executive Officer 3340 PERIMETER HILL DRIVE, NASHVILLE, TN, United States, 37211

Links between entities

Type:
Headquarter of
Company Number:
3045974
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2602472
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State