Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMALGAMATED MEDICAL CARE MANAGEMENT, INC.
Filing Information
F23000001901
13-3860528
04/03/2023
NY
ACTIVE
Principal Address
Changed: 04/23/2024
1 Northeastern Blvd.
Suite 100
Salem, NH 03079
Suite 100
Salem, NH 03079
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
1 Northeastern Blvd.
Suite 100
Salem, NH 03079
Suite 100
Salem, NH 03079
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 Secretary
Burston, Terry
Title Director
Largoza, Deborah Allwes
Title Director
Mallen, Paul
Title Director
Sloane, Harvey
Title Director
Thornton, John
Title President
Largoza, Deborah Allwes
Title Executive Vice President
Sartor, Victoria
Title Treasurer
Sartor, Victoria
Title Secretary
Burston, Terry
1 Northeastern Blvd.
Suite 100
Salem, NH 03079
Suite 100
Salem, NH 03079
Title Director
Largoza, Deborah Allwes
1 Northeastern Blvd.
Suite 100
Salem, NH 03079
Suite 100
Salem, NH 03079
Title Director
Mallen, Paul
333 Westchester Avenue
White Plains, NY 10604
White Plains, NY 10604
Title Director
Sloane, Harvey
3631 39th St. NW
Washington, DC 20016
Washington, DC 20016
Title Director
Thornton, John
333 Westchester Avenue
White Plains, NY 10604
White Plains, NY 10604
Title President
Largoza, Deborah Allwes
1 Northeastern Blvd.
Suite 100
Salem, NH 03079
Suite 100
Salem, NH 03079
Title Executive Vice President
Sartor, Victoria
333 Westchester Avenue
White Plains, NY 10604
White Plains, NY 10604
Title Treasurer
Sartor, Victoria
333 Westchester Avenue
White Plains, NY 10604
White Plains, NY 10604
Annual Reports
Report Year | Filed Date |
2024 | 04/23/2024 |
Document Images
04/23/2024 -- ANNUAL REPORT | View image in PDF format |
04/03/2023 -- Foreign Profit | View image in PDF format |