EVERNORTH BEHAVIORAL HEALTH, INC.
Branch
Name: | EVERNORTH BEHAVIORAL HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1989 (36 years ago) |
Branch of: | EVERNORTH BEHAVIORAL HEALTH, INC., Minnesota (Company Number c32ea2ff-a52d-eb11-91a6-00155d32b905) |
Entity Number: | 1392730 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Minnesota |
Principal Address: | 6625 West 78th Street, Bloomington, MN, United States, 55439 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CIGNA BEHAVIORAL HEALTH, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EVA BORDEN | Chief Executive Officer | 6625 WEST 78TH STREET, BLOOMINGTON, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 11095 VIKING DRIVE, SUITE 350, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 6625 WEST 78TH STREET, BLOOMINGTON, MN, 55439, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2021-09-01 | Address | 11095 VIKING DRIVE, SUITE 350, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2023-10-13 | Address | 11095 VIKING DRIVE, SUITE 350, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2021-09-01 | 2021-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000841 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211006000896 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
210901000672 | 2021-09-01 | CERTIFICATE OF AMENDMENT | 2021-09-01 |
191002061954 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-17983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State