COTIVITI, INC.

Name: | COTIVITI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2013 (12 years ago) |
Entity Number: | 4505994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 10701 S. RIVER FRONT PARKWAY, UNIT 200, SOUTH JORDAN, UT, United States, 84095 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMAD RIZK | Chief Executive Officer | 10701 S. RIVER FRONT PARKWAY, UNIT 200, SOUTH JORDAN, UT, United States, 84095 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 10701 S. RIVER FRONT PARKWAY, UNIT 200, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 201 JONES ROAD, 4TH FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 201 JONES ROAD, 4TH FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 80 STATE ST, ALBANY, NY, 12207, 2505, USA (Type of address: Service of Process) |
2018-10-29 | 2019-12-03 | Address | ONE GLENLAKE PARKWAY, SUITE 1400, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041715 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211217001872 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
201009000539 | 2020-10-09 | CERTIFICATE OF AMENDMENT | 2020-10-09 |
191203062135 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
181106000314 | 2018-11-06 | CERTIFICATE OF AMENDMENT | 2018-11-06 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State