Search icon

CHANGE HEALTHCARE TECHNOLOGIES, LLC

Company Details

Name: CHANGE HEALTHCARE TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094645
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-02 2018-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002531 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303061585 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190814000272 2019-08-14 CERTIFICATE OF AMENDMENT 2019-08-14
190320060425 2019-03-20 BIENNIAL STATEMENT 2019-03-01
SR-78032 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78031 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180327000263 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
170424000444 2017-04-24 CERTIFICATE OF PUBLICATION 2017-04-24
170302000174 2017-03-02 APPLICATION OF AUTHORITY 2017-03-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State