Search icon

HEALTHCARE RESOLUTION SERVICES, INC.

Company Details

Name: HEALTHCARE RESOLUTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273444
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8601 Robert Fulton Drive, Suite 130, Columbia, MD, United States, 21046

DOS Process Agent

Name Role Address
HEALTHCARE RESOLUTION SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JARVIS DOLES Chief Executive Officer 8601 ROBERT FULTON DRIVE, SUITE 130, COLUMBIA, MD, United States, 21046

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 8825 STANFORD BLVD, SUITE #145, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 8601 ROBERT FULTON DRIVE, SUITE 130, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-05 2024-07-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-05 2020-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-05 2019-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-05 2024-07-08 Address 8825 STANFORD BLVD, SUITE #145, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2018-07-02 2019-06-05 Address 1454 GREENVIEW DRIVE, SUITE 102, LAUREL, MD, 20708, 4215, USA (Type of address: Principal Executive Office)
2018-07-02 2019-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-02 2019-06-05 Address 1454 GREENVIEW DRIVE, SUITE 102, LAUREL, MD, 20708, 4215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708004002 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220705001486 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061197 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190905000409 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190605002015 2019-06-05 BIENNIAL STATEMENT 2018-07-01
180702006966 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161201007563 2016-12-01 BIENNIAL STATEMENT 2016-07-01
140729006213 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120720000302 2012-07-20 APPLICATION OF AUTHORITY 2012-07-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State