Entity Name: | CORAM HEALTHCARE CORPORATION OF GREATER NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2011 (14 years ago) |
Branch of: | CORAM HEALTHCARE CORPORATION OF GREATER NEW YORK, NEW YORK (Company Number 1571861) |
Document Number: | F11000000112 |
FEI/EIN Number |
58-1844719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One CVS Drive, Woonsocket, RI, 02895, US |
Mail Address: | One CVS Drive, Woonsocket, RI, 02895, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Moffatt Thomas S | Vice President | One CVS Drive, Woonsocket, RI, 02895 |
St Angelo Melanie K | Assi | One CVS Drive, Woonsocket, RI, 02895 |
Beaulieu Sheelagh M | Assi | One CVS Drive, Woonsocket, RI, 02895 |
DeSousa Kimberley M | Assi | One CVS Drive, Woonsocket, RI, 02895 |
Moffatt Thomas S | Director | One CVS Drive, Woonsocket, RI, 02895 |
Cole Joshua S | Assi | One CVS Drive, Woonsocket, RI, 02895 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016566 | CORAM SPECIALITY INFUSION SERVICES,A CVS CAREMARK COMPANY | EXPIRED | 2014-02-17 | 2019-12-31 | - | 555 17TH STREET,SUITE 1500, DENVER, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | One CVS Drive, Woonsocket, RI 02895 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | One CVS Drive, Woonsocket, RI 02895 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-11-03 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State