Search icon

HEALTH NET OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH NET OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1081228
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 150 E 42ND ST, 26TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM JOHN GOLDEN Chief Executive Officer 150 E 42ND ST, 26TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-12 2012-05-21 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2004-07-12 2012-05-21 Address 399 KNOLLWOOD RD, SUITE 113, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2004-07-12 2008-05-27 Address 399 KNOLLWOOD RD, SUITE 113, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131231000529 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
120521002239 2012-05-21 BIENNIAL STATEMENT 2012-05-01
090624002333 2009-06-24 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2012-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GLASSMAN
Party Role:
Plaintiff
Party Name:
HEALTH NET OF NEW YORK, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PRASAD
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HEALTH NET OF NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RAJAN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HEALTH NET OF NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State