ZELIS HEALTHCARE CORPORATION

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 |
Name | Role | Address |
---|---|---|
ZELIS HEALTHCARE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMANDA EISEL | Chief Executive Officer | 149 NEWBURY ST., BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State