Search icon

CHANGE HEALTHCARE TECHNOLOGY ENABLED SERVICES, LLC

Company Details

Name: CHANGE HEALTHCARE TECHNOLOGY ENABLED SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098479
ZIP code: 10005
County: Albany
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
2023-03-06 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2024-06-18 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: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-08 2018-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000500 2024-06-17 CERTIFICATE OF AMENDMENT 2024-06-17
230306002503 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303061691 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190320060422 2019-03-20 BIENNIAL STATEMENT 2019-03-01
SR-78087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180314000050 2018-03-14 CERTIFICATE OF AMENDMENT 2018-03-14
180221000293 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
170526000393 2017-05-26 CERTIFICATE OF PUBLICATION 2017-05-26
170308000377 2017-03-08 APPLICATION OF AUTHORITY 2017-03-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State