Search icon

TTEC HEALTHCARE SOLUTIONS, INC.

Company Details

Name: TTEC HEALTHCARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2013 (12 years ago)
Entity Number: 4463904
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 congress avenue, suite 1425, AUSTIN, TX, United States, 78701

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN ABOU Chief Executive Officer 100 CONGRESS AVENUNE, SUITE 1425, AUSTIN, TX, United States, 78701

Agent

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

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 100 CONGRESS AVENUNE, SUITE 1425, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 100N, GREENWOOD VILLAGE, CO, 90094, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 100N, GREENWOOD VILLAGE, CO, 90094, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-03-12 Address 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312000237 2025-03-11 AMENDMENT TO BIENNIAL STATEMENT 2025-03-11
230901008097 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210916003009 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190910060271 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-65028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State