Name: | COTIVITI USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2014 (10 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 4647331 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-07 | 2018-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-07 | 2018-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000348 | 2020-04-16 | CERTIFICATE OF TERMINATION | 2020-04-16 |
181011006282 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
180214000287 | 2018-02-14 | CERTIFICATE OF CHANGE | 2018-02-14 |
161003008448 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150928000648 | 2015-09-28 | CERTIFICATE OF AMENDMENT | 2015-09-28 |
150108000625 | 2015-01-08 | CERTIFICATE OF PUBLICATION | 2015-01-08 |
141007000167 | 2014-10-07 | APPLICATION OF AUTHORITY | 2014-10-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State