Name: | CARELON POST ACUTE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2016 (9 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 5031290 |
ZIP code: | 46204 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | CARELON POST ACUTE SOLUTIONS, INC. |
Address: | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204 |
Principal Address: | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CARELON POST ACUTE SOLUTIONS, INC. | DOS Process Agent | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
ROBERT JACOB MANDEL M.D | Chief Executive Officer | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 105 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 105 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-02-20 | Address | 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001724 | 2025-02-19 | CERTIFICATE OF TERMINATION | 2025-02-19 |
241010002107 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230419002392 | 2023-04-18 | CERTIFICATE OF AMENDMENT | 2023-04-18 |
221109001010 | 2022-11-09 | BIENNIAL STATEMENT | 2022-10-01 |
201001061592 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State