Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MERITAIN HEALTH, INC.

Filing Information
F02000006078 16-1264154 12/06/2002 NY ACTIVE NAME CHANGE AMENDMENT 04/07/2006 NONE
Principal Address
300 Corporate Parkway
Amherst, NY 14226

Changed: 04/04/2022
Mailing Address
300 Corporate Parkway
Amherst, NY 14226

Changed: 04/23/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Assistant Secretary

Nowroozi, Leila
300 Corporate Parkway
Amherst, NY 14226

Title Executive Vice President, Chief Financial Officer and Controller

Abrams, Michele
300 Corporate Parkway
Amherst, NY 14226

Title Senior Investment Officer

Holt, Thomas G.
300 Corporate Parkway
Amherst, NY 14226

Title President

Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Secretary

Beaulieu, Sheelagh M.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Treasurer

Healy, Robert Sean
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Treasurer

Chuey, Lindsay A.
300 Corporate Parkway
Amherst, NY 14226

Title Vice President and Treasurer

Smith, Tracy Louise
300 Corporate Parkway
Amherst, NY 14226

Title Chairman

Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Treasurer

Steponaitis, Diane E.
300 Corporate Parkway
Amherst, NY 14226

Title CEO

Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Treasurer

Parr, Marc A.
300 Corporate Parkway
Amherst, NY 14226

Title Vice President and Secretary

Lee, Edward Chung-I
151 Farmington Avenue RW61
Hartford, CT 06156

Title Director

Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Secretary

Cianci, WendyAnn M.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Secretary

Losel, Jenni A.
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Secretary

Cole, Joshua C
300 Corporate Parkway
Amherst, NY 14226

Title Assistant Secretary

Hagan, , Jennifer Danielle
300 Corporate Parkway
Amherst, NY 14226

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/22/2023
2024 04/23/2024