Search icon

UNITEDHEALTHCARE OF NEW YORK, INC.

Headquarter

Company Details

Name: UNITEDHEALTHCARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096630
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: One Penn Plaza, 8th Floor, NEW YORK, NY, United States, 10119
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 15000

Share Par Value 0.01

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
DANIEL BEN BENARDETTE Chief Executive Officer ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
UNITEDHEALTHCARE OF NEW YORK, INC. DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
9676ce0e-713e-e811-915a-00155d0d6f70
State:
MINNESOTA

Legal Entity Identifier

LEI Number:
549300BXBB50PDGPN772

Registration Details:

Initial Registration Date:
2017-11-19
Next Renewal Date:
2023-12-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-18 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-10-18 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2024-07-17 2024-07-17 Address 9800 HEALTH CARE LANE,, 14TH FLOOR, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-17 2024-07-17 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717000056 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220728002554 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200721060515 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-15331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006487 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State