Search icon

HEALTH NET OF NEW YORK, INC.

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 2008-05-27 Address 399 KNOLLWOOD RD, SUITE 113, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
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)
2002-05-28 2004-07-12 Address 399 KNOLLWOOD RD, SUITE 212, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2002-05-28 2004-07-12 Address 399 KNOLLWOOD RD, SUITE 212, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-06-04 2004-07-12 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1998-06-04 2002-05-28 Address 399 KNOLLWOOD ROAD, SUITE 212, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-06-04 2002-05-28 Address 399 KNOLLWOOD ROAD, SUITE 212, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15120 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
080527000211 2008-05-27 CERTIFICATE OF CHANGE 2008-05-27
060607002232 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040712002366 2004-07-12 BIENNIAL STATEMENT 2004-05-01
020528002537 2002-05-28 BIENNIAL STATEMENT 2002-05-01
011206000700 2001-12-06 CERTIFICATE OF AMENDMENT 2001-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301302 Employee Retirement Income Security Act (ERISA) 2003-03-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-03-17
Termination Date 2004-02-26
Date Issue Joined 2003-03-18
Section 1441
Sub Section PR
Status Terminated

Parties

Name PRASAD
Role Plaintiff
Name HEALTH NET OF NEW YORK, INC.
Role Defendant
0301304 Employee Retirement Income Security Act (ERISA) 2003-03-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-17
Termination Date 2003-07-11
Date Issue Joined 2003-03-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name RAJAN
Role Plaintiff
Name HEALTH NET OF NEW YORK, INC.
Role Defendant
1201886 Employee Retirement Income Security Act (ERISA) 2012-03-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-14
Termination Date 2012-05-30
Date Issue Joined 2012-04-23
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State