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 |
Name | Role | Address |
---|---|---|
HEALTHCARE RESOLUTION SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JARVIS DOLES | Chief Executive Officer | 8601 ROBERT FULTON DRIVE, SUITE 130, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 8601 ROBERT FULTON DRIVE, SUITE 130, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 8825 STANFORD BLVD, SUITE #145, COLUMBIA, MD, 21045, 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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State