Search icon

CNIC HEALTH SOLUTIONS, INC.

Print

Details

Entity Number 3163411

Status Inactive

NameCNIC HEALTH SOLUTIONS, INC.

CountyNew York

Date of registration 11 Feb 2005 (20 years ago)

Date of dissolution 16 Nov 2023

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationColorado

Address 9900 bren road east, mn008-t502, minnetonka, MN, United States, 55343

Address ZIP code

Principal Address 8051 EAST MAPLEWOOD AVENUE, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111

Principal Address ZIP code

Agent

Name Role

Registered Agent Revoked

Agent

Chief Executive Officer

Name Role Address

SCOTT WILLIAM HOGAN

Chief Executive Officer

11 SCOTT STREET, WAUSAU, WI, United States, 54403

DOS Process Agent

Name Role Address

the CORPORATION

DOS Process Agent

9900 bren road east, mn008-t502, minnetonka, MN, United States, 55343

History

Start date End date Type Value

2021-02-11

2023-11-17

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-02-04

2023-11-17

Address

11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)

2019-02-04

2021-02-11

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-02-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-11-17

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2017-07-05

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2017-07-05

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-02-02

2019-02-04

Address

8051 E MAPLEWOOD AVE, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)

2015-02-02

2019-02-04

Address

8051 E MAPLEWOOD AVE, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

2013-02-08

2015-02-02

Address

6251 GREENWOOD PLAZA BLVD, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231117000935

2023-11-16

SURRENDER OF AUTHORITY

2023-11-16

210211060014

2021-02-11

BIENNIAL STATEMENT

2021-02-01

190204060534

2019-02-04

BIENNIAL STATEMENT

2019-02-01

SR-40604

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-40603

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170705000328

2017-07-05

CERTIFICATE OF CHANGE

2017-07-05

170207006614

2017-02-07

BIENNIAL STATEMENT

2017-02-01

150202006509

2015-02-02

BIENNIAL STATEMENT

2015-02-01

130208006251

2013-02-08

BIENNIAL STATEMENT

2013-02-01

121002000647

2012-10-02

CERTIFICATE OF CHANGE

2012-10-02

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts