Search icon

ZELIS HEALTHCARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ZELIS HEALTHCARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2018 (7 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 5405134
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 149 Newbury St., Boston, MA, United States, 02116

DOS Process Agent

Name Role Address
ZELIS HEALTHCARE CORPORATION DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMANDA EISEL Chief Executive Officer 149 NEWBURY ST., BOSTON, MA, United States, 02116

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 149 NEWBURY ST., BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 2 CROSSROADS DRIVE, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 2 CROSSROADS DRIVE, BEMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 2 CROSSROADS DRIVE, BEMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 149 NEWBURY ST., BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920001686 2024-09-20 CERTIFICATE OF TERMINATION 2024-09-20
240904003744 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230703002046 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
221020000497 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
220926000646 2022-09-26 BIENNIAL STATEMENT 2022-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State