Chcs Services Inc. Overview
Chcs Services Inc. filed as a Domestic for Profit Corporation in the State of Florida on Wednesday, May 10, 1989 and is approximately thirty-three years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Chcs Services Inc.
Network Visualizer
Advertisements
Key People
Who own Chcs Services Inc.
Name | |
---|---|
Seth Robert Rachlin |
President
Director
|
Robb Warwick |
President
|
Anup Kumer |
Chief Executive Officer
|
Suresh Nair 1 |
Treasurer
Director
|
Robert J. Cowell 10 |
Tax Officer
|
Tonnetta Wallace |
|
Richard J. Plessner 7 |
NonDir
NonTreas
President
Treasurer
Director
|
Anup Kumar |
NonDir
NonPres
President
Director
|
Michael Chayet 5 |
NonSec
Secretary
|
Jason Israel 13 |
President
Director
Director
|
Naresh Lakhanpal 3 |
President
Director
|
Sanjiv Kapur |
President
Director
Director/President
|
Partha Deka |
President
CEO
Director
|
Eve Bolkin 7 |
Treasurer
Secretary
|
Suresh Kunnumal 3 |
Treasurer
Director
|
Avinash Agarwal 1 |
Treasurer
Director
Director/Treasurer
|
Robert A. Waegelein 25 |
Director
Director
|
Richard A. Barasch 17 |
Director
Director
|
Gary W. Bryant 13 |
Director
Director
|
Gary M. Jacobs 9 |
Director
Director
|
Karetha Dodd 2 |
Director
Secretary
|
Venkat Vijayragavan |
Secretary
|
Venkateshwaran M. Vijayvaragavan |
Secretary
|
Venkateshwaran M. Vijayaragavan |
Director
Secretary
|
Leonard G. Sherman 2 |
|
Sriram Gopalakrishnan 2 |
|
Showing 8 records out of 26
Known Addresses for Chcs Services Inc.
411 N Baylen St
Pensacola, FL 32501
400 Broadacres Dr
Bloomfield, NJ 07003
3050 Universal Blvd
Fort Lauderdale, FL 33331
1 Broadway
Cambridge, MA 02142
125 Cambridgepark Dr
Cambridge, MA 02140
70 Wood Ave S
Iselin, NJ 08830
100 Somerset Corporate Blvd
Bridgewater, NJ 08807
79 5th Ave
New York, NY 10003
890 Hillview Ct
Milpitas, CA 95035
9455 Kaiser Drvie
Fremont, CA 94555
Corporate Filings for Chcs Services Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | K87260 |
Date Filed: | Wednesday, May 10, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800865509 |
Date Filed: | Friday, August 31, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800866616 |
Date Filed: | Wednesday, September 5, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 03090453 |
Date Filed: | Wednesday, March 5, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C8102-2001 |
Date Filed: | Thursday, March 29, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 2758793 |
Date Filed: | Wednesday, April 24, 2002 |
DOS Process | Chcs Services Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/29/2001 | Foreign Qualification | |
![]() |
4/9/2002 | Annual List | |
![]() |
4/24/2002 | Name History/Actual | Chcs Services Inc. |
![]() |
9/17/2002 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DEG AMERICAN INSURANCE ADMINISTRATION GROUP, INC. DEGBe b 00001 |
![]() |
4/9/2003 | Annual List | |
![]() |
5/7/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
3/25/2005 | Annual List | |
![]() |
3/22/2006 | Annual List | |
![]() |
2/15/2007 | Annual List | |
![]() |
9/5/2007 | Application for Registration | |
![]() |
2/9/2008 | Annual List | |
![]() |
10/23/2008 | Resignation of Officers | ROO 1FSC/REG MAIL 110308JMC |
![]() |
1/5/2009 | Annual List | |
![]() |
9/23/2009 | Resignation of Officers | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/10/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/26/2010 | Amended List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/24/2011 | Annual List | |
![]() |
6/27/2011 | Amended List | |
![]() |
8/22/2011 | Application for Amended Registration | |
![]() |
1/13/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/30/2013 | Annual List | |
![]() |
11/25/2013 | Application for Amended Registration | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/10/2013 | Amended List | |
![]() |
1/22/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/2/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/7/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/11/2017 | Annual List | |
![]() |
6/8/2017 | Amended List | |
![]() |
9/13/2017 | Amended List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/13/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/29/2019 | Annual List | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
Data last refreshed on Sunday, July 10, 2022

Texas Secretary of State
Data last refreshed on Wednesday, August 10, 2022
Data last refreshed on Wednesday, August 10, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, August 4, 2022
Data last refreshed on Thursday, August 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Chcs Services Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Chcs Services Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
411 N Baylen St Pensacola, FL 32501
400 Broadacres Dr Bloomfield, NJ 07003
3050 Universal Blvd Fort Lauderdale, FL 33331
1 Broadway Cambridge, MA 02142
125 Cambridgepark Dr Cambridge, MA 02140
70 Wood Ave S Iselin, NJ 08830
100 Somerset Corporate Blvd Bridgewater, NJ 08807
79 5th Ave New York, NY 10003
890 Hillview Ct Milpitas, CA 95035
9455 Kaiser Drvie Fremont, CA 94555
These addresses are known to be associated with Chcs Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records