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
Changed: 04/04/2022
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Changed: 04/04/2022
Mailing Address
Changed: 04/23/2024
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Changed: 04/23/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Nowroozi, Leila
Title Executive Vice President, Chief Financial Officer and Controller
Abrams, Michele
Title Senior Investment Officer
Holt, Thomas G.
Title President
Schmidt, Mark W.
Title Assistant Secretary
Beaulieu, Sheelagh M.
Title Assistant Treasurer
Healy, Robert Sean
Title Assistant Treasurer
Chuey, Lindsay A.
Title Vice President and Treasurer
Smith, Tracy Louise
Title Chairman
Schmidt, Mark W.
Title Assistant Treasurer
Steponaitis, Diane E.
Title CEO
Schmidt, Mark W.
Title Assistant Treasurer
Parr, Marc A.
Title Vice President and Secretary
Lee, Edward Chung-I
Title Director
Schmidt, Mark W.
Title Assistant Secretary
Cianci, WendyAnn M.
Title Assistant Secretary
Losel, Jenni A.
Title Assistant Secretary
Cole, Joshua C
Title Assistant Secretary
Hagan, , Jennifer Danielle
Title Assistant Secretary
Nowroozi, Leila
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Executive Vice President, Chief Financial Officer and Controller
Abrams, Michele
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Senior Investment Officer
Holt, Thomas G.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title President
Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Secretary
Beaulieu, Sheelagh M.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Treasurer
Healy, Robert Sean
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Treasurer
Chuey, Lindsay A.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Vice President and Treasurer
Smith, Tracy Louise
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Chairman
Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Treasurer
Steponaitis, Diane E.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title CEO
Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Treasurer
Parr, Marc A.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Vice President and Secretary
Lee, Edward Chung-I
151 Farmington Avenue RW61
Hartford, CT 06156
Hartford, CT 06156
Title Director
Schmidt, Mark W.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Secretary
Cianci, WendyAnn M.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Secretary
Losel, Jenni A.
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Secretary
Cole, Joshua C
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Title Assistant Secretary
Hagan, , Jennifer Danielle
300 Corporate Parkway
Amherst, NY 14226
Amherst, NY 14226
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/22/2023 |
2024 | 04/23/2024 |
Document Images