Search icon

Carecentrix, Inc.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Steven Horowitz President 20 Church Street, Suite 1200, Hartford, CO 06103

Chief Executive Officer

Name Role Address
Steven Horowitz Chief Executive Officer 20 Church Street, Suite 1200, Hartford, CO 06103

Treasurer

Name Role Address
Phillip Shiver Treasurer 20 Church Street, Suite 1200, Hartford, CT 06103

Chief Financial Officer

Name Role Address
Phillip Shiver Chief Financial Officer 20 Church Street, Suite 1200, Hartford, CT 06103

Secretary

Name Role Address
Gisele Molloy Secretary 20 Church Street, Suite 1200, Hartford, CT 06103

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200096 Other Contract Actions 2012-02-23 motion before trial
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-23
Termination Date 2012-02-24
Date Issue Joined 2012-02-23
Section 0001
Status Terminated

Parties

Name Magnolia Health Plan Inc.
Role Plaintiff
Name Carecentrix, Inc.
Role Defendant
1200096 Other Contract Actions 2012-02-10 other
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