PATIENTPOINT COORDINATED CARE SOLUTIONS, INC.

Name: | PATIENTPOINT COORDINATED CARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2012 (13 years ago) |
Entity Number: | 4243182 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5911 TURKEY LAKE ROAD, SUITE 200, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS MCGUINNESS | Chief Executive Officer | 5911 TURKEY LAKE ROAD, SUITE 200, ORLANDO, FL, United States, 32819 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-09 | 2014-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60505 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140506006659 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
140421000051 | 2014-04-21 | CERTIFICATE OF CHANGE | 2014-04-21 |
140320000063 | 2014-03-20 | CERTIFICATE OF AMENDMENT | 2014-03-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State