Name: | Carecentrix, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 21 Oct 2010 (15 years ago) |
Business ID: | 973404 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 20 Church Street, Suite 1200Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steven Horowitz | Director | 20 Church Street, Suite 1200, Hartford, CO 06103 |
Phillip Shiver | Director | 20 Church Street, Suite 1200, Hartford, CT 06103 |
Gisele Molloy | Director | 20 Church Street, Suite 1200, Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
Steven Horowitz | President | 20 Church Street, Suite 1200, Hartford, CO 06103 |
Name | Role | Address |
---|---|---|
Steven Horowitz | Chief Executive Officer | 20 Church Street, Suite 1200, Hartford, CO 06103 |
Name | Role | Address |
---|---|---|
Phillip Shiver | Treasurer | 20 Church Street, Suite 1200, Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
Phillip Shiver | Chief Financial Officer | 20 Church Street, Suite 1200, Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
Gisele Molloy | Secretary | 20 Church Street, Suite 1200, Hartford, CT 06103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: Tax: Carecentrix, Inc. |
Annual Report | Filed | 2024-04-14 | Annual Report For Carecentrix, Inc. |
Annual Report | Filed | 2023-04-12 | Annual Report For Carecentrix, Inc. |
Annual Report | Filed | 2022-04-16 | Annual Report For Carecentrix, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-09 | Annual Report For Carecentrix, Inc. |
Annual Report | Filed | 2020-04-06 | Annual Report For Carecentrix, Inc. |
Correction Amendment Form | Filed | 2019-06-05 | Correction For Carecentrix, Inc. |
Annual Report | Filed | 2019-04-09 | Annual Report For Carecentrix, Inc. |
Annual Report | Filed | 2018-03-26 | Annual Report For Carecentrix, Inc. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200096 | Other Contract Actions | 2012-02-23 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Magnolia Health Plan Inc. |
Role | Plaintiff |
Name | Carecentrix, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2012-02-10 |
Termination Date | 2012-02-23 |
Date Issue Joined | 2012-02-22 |
Section | 0001 |
Status | Terminated |
Parties
Name | Magnolia Health Plan Inc. |
Role | Plaintiff |
Name | Carecentrix, Inc. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State