Name: | CHANGE HEALTHCARE PHARMACY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2010 (14 years ago) |
Entity Number: | 4031361 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maine |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 424 CHURCH STREET, SUITE 1400, NASHVILLE, TN, United States, 37219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROGER GERARD CONNOR | Chief Executive Officer | 424 CHURCH STREET, SUITE 1400, NASHVILLE, TN, United States, 37219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 424 CHURCH STREET, SUITE 1400, NASHVILLE, TN, 37219, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-12-02 | Address | 424 CHURCH STREET, SUITE 1400, NASHVILLE, TN, 37219, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-02 | 2020-12-18 | Address | 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001683 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000339 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201218060212 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190618000779 | 2019-06-18 | CERTIFICATE OF AMENDMENT | 2019-06-18 |
SR-56130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State