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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM JOHN GOLDEN | Chief Executive Officer | 150 E 42ND ST, 26TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301302 | Employee Retirement Income Security Act (ERISA) | 2003-03-17 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRASAD |
Role | Plaintiff |
Name | HEALTH NET OF NEW YORK, INC. |
Role | Defendant |
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 |
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