Search icon

CIGNA DENTAL HEALTH, INC.

Branch

Company Details

Name: CIGNA DENTAL HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Branch of: CIGNA DENTAL HEALTH, INC., Florida (Company Number G14316)
Entity Number: 1251444
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1571 SAWGRASS CORPORATE, PARKWAY SUITE 140, SUNRISE, FL, United States, 33323

Agent

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

Chief Executive Officer

Name Role Address
MANISH NAIK Chief Executive Officer 1571 SAWGRASS CORPORATE, PARKWAY SUITE 140, SUNRISE, FL, United States, 33323

DOS Process Agent

Name Role Address
CIGNA DENTAL HEALTH, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1571 SAWGRASS CORPORATE, PARKWAY SUITE 140, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-01 Address 1571 SAWGRASS CORPORATE, PARKWAY SUITE 140, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-04 2020-04-03 Address 1571 SAWGRASS CORPORATE PARKWA, SUITE 140, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036840 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220421003617 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200403060651 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-16823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404007140 2018-04-04 BIENNIAL STATEMENT 2018-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State