CARELON MANAGEMENT SERVICES, INC.

Name: | CARELON MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2012 (13 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 4242496 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12900 Park Plaza Drive, Suite 150, Cerritos, CA, United States, 90703 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CATHERINE BARHAM CAMPBELL | Chief Executive Officer | 12900 PARK PLAZA DRIVE, SUITE 150, CERRITOS, CA, United States, 90703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 12900 PARK PLAZA DRIVE, SUITE 150, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-03-05 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 12900 PARK PLAZA DRIVE, SUITE 150, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001908 | 2025-03-05 | CERTIFICATE OF TERMINATION | 2025-03-05 |
241122001596 | 2024-11-22 | CERTIFICATE OF AMENDMENT | 2024-11-22 |
240523002735 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220525000420 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200730060148 | 2020-07-30 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State