Search icon

THE WELLCARE MANAGEMENT GROUP, INC.

Headquarter

Company Details

Name: THE WELLCARE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1983 (42 years ago)
Entity Number: 863789
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 8735 HENDERSON RD, TAMPA, FL, United States, 33634
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATIE CASSO Chief Executive Officer 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105

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

Links between entities

Type:
Headquarter of
Company Number:
0551809
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000900630
Phone:
9143384110

Latest Filings

Form type:
15-12G
File number:
000-21684
Filing date:
2002-08-09
File:
Form type:
DEFM14A
File number:
000-21684
Filing date:
2002-06-25
File:
Form type:
PREM14A
File number:
000-21684
Filing date:
2002-06-12
File:
Form type:
SC 13D
File number:
005-45034
Filing date:
2002-05-30
File:
Form type:
SC 13D
File number:
005-45034
Filing date:
2002-05-29
File:

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 8735 HENDERSON RD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2021-07-26 2023-08-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-01-28 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000588 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210826001415 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190802060833 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-12510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State