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
Name | Role | Address |
---|---|---|
KATIE CASSO | Chief Executive Officer | 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
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) |
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