Name: | CENTENE PHARMACY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930339 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8517 Southpark Circle, Orlando, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SARAH BAIOCCHI | Chief Executive Officer | 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-28 | 2024-04-18 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-15 | 2022-09-28 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2019-02-04 | 2020-12-15 | Address | 7700 FORSYTH BOULEVARD, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2019-02-04 | 2020-12-15 | Address | 7700 FORSYTH BOULEVARD, ST. LOUIS, MO, 63105, USA (Type of address: Service of Process) |
2016-04-14 | 2019-02-04 | Address | 7700 FORSYTH BLVD., SUITE 800, SAINT LOUIS, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001054 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220928000773 | 2022-09-26 | CERTIFICATE OF AMENDMENT | 2022-09-26 |
201215060083 | 2020-12-15 | BIENNIAL STATEMENT | 2020-04-01 |
190204060741 | 2019-02-04 | BIENNIAL STATEMENT | 2018-04-01 |
160414000531 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State