Name: | Cotiviti Domestic Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 10 Sep 2013 (12 years ago) |
Date of Dissolution: | 18 May 2020 (5 years ago) |
Date of Status Change: | 18 May 2020 (5 years ago) |
Identification Number: | 000833206 |
Place of Formation: | DELAWARE |
Principal Address: | 10701 S. RIVER FRONT PKWY UNIT 200, SOUTH JORDAN, UT, 84095, USA |
Mailing Address: | COTIVITI INC. ATTN: LEGAL ONE GLENLAKE PARKWAY SUITE 1400, ATLANTA, GA, 30328, USA |
Purpose: | TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED. |
Historical names: |
HELIOS HOLDING, INC. Connolly Domestic Holdings, Inc. |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EMAD RIZK | PRESIDENT | 201 JONES ROAD, 4TH FLOOR WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
PETER CASPO | TREASURER | 10701 S. RIVER FRONT PKWY UNIT 200 SOUTH JORDAN , UT 84095 USA |
Name | Role | Address |
---|---|---|
P. LONGOSZ II | DIRECTOR | 201 JONES ROAD 4TH FLOOR WALTHAM, MA 02451 USA |
JAMES DIMITRI JOSEPH | DIRECTOR | 201 JONES ROAD 4TH FLOOR WALTHAM , MA 02451 USA |
RAMZI M MUSALLAM | DIRECTOR | 201 JONES ROAD 4TH FLOOR WALTHAM, MA 02451 USA |
EMAD RIZK | DIRECTOR | 201 JONES ROAD, 4TH FLOOR WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
BRETT I MAGUN | SECRETARY | 10701 S. RIVER FRONT PKWY UNIT 200 SOUTH JORDAN, UT 84095 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-09-28 | Connolly Domestic Holdings, Inc. | Cotiviti Domestic Holdings, Inc. |
Name Change | 2014-03-04 | HELIOS HOLDING, INC. | Connolly Domestic Holdings, Inc. |
Number | Name | File Date |
---|---|---|
202192952820 | Annual Report | 2021-02-25 |
202040398130 | Application for Certificate of Withdrawal | 2020-05-18 |
202035379560 | Annual Report | 2020-02-27 |
201987723450 | Annual Report | 2019-02-27 |
201859472950 | Annual Report | 2018-03-01 |
201855981410 | Statement of Change of Registered/Resident Agent | 2018-01-11 |
201731587730 | Annual Report | 2017-02-03 |
201692842200 | Annual Report | 2016-02-22 |
201580928360 | Application for Amended Certificate of Authority | 2015-09-28 |
201555062860 | Annual Report | 2015-02-13 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State