Entity Number 3163411
Status Inactive
NameCNIC HEALTH SOLUTIONS, INC.
CountyNew York
Date of registration 11 Feb 2005 (20 years ago) 11 Feb 2005
Date of dissolution 16 Nov 2023 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
Registered Agent Revoked
Agent
SCOTT WILLIAM HOGAN
Chief Executive Officer
11 SCOTT STREET, WAUSAU, WI, United States, 54403
the CORPORATION
DOS Process Agent
9900 bren road east, mn008-t502, minnetonka, MN, United States, 55343
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)
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