Search icon

FIRST MANAGED CARE OPTION, INC.

Headquarter

Company Details

Name: FIRST MANAGED CARE OPTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685762
ZIP code: 07950
County: Nassau
Place of Formation: New York
Address: 2740 ROUTE 10 WEST, SUITE 304, MORRIS PLAINS, NJ, United States, 07950
Principal Address: 2740 ROUTE 10, SUITE 304, MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST MANAGED CARE OPTION, INC. DOS Process Agent 2740 ROUTE 10 WEST, SUITE 304, MORRIS PLAINS, NJ, United States, 07950

Chief Executive Officer

Name Role Address
BRUCE NASH Chief Executive Officer 2740 ROUTE 10, SUITE 304, MORRIS PLAINS, NJ, United States, 07950

Links between entities

Type:
Headquarter of
Company Number:
F05000002927
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66092593
State:
ILLINOIS

History

Start date End date Type Value
2017-03-09 2019-03-15 Address 2740 ROUTE 10, SUITE 304, MORRIS PLAINS, NJ, 07950, 1258, USA (Type of address: Chief Executive Officer)
2017-03-09 2021-03-02 Address 2740 ROUTE 10 WEST, SUITE 304, MORRIS PLAINS, NJ, 07950, 1258, USA (Type of address: Service of Process)
2016-10-04 2017-03-09 Address 2740 ROUTE 10 WEST, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
2011-04-01 2016-10-04 Address 119 LITTLETON ROAD, PARSIPPANY, NJ, 07054, 1849, USA (Type of address: Service of Process)
2011-04-01 2017-03-09 Address 119 LITTLETON ROAD, PARSIPPANY, NJ, 07054, 1849, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060946 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190315060511 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170309006266 2017-03-09 BIENNIAL STATEMENT 2017-03-01
161004000203 2016-10-04 CERTIFICATE OF AMENDMENT 2016-10-04
150303006246 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State