NYLCARE HEALTH PLANS, INC.

Name: | NYLCARE HEALTH PLANS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 13 Oct 2009 |
Entity Number: | 1643004 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 980 JOLLY ROAD, U19A, BLUE BELL, PA, United States, 19422 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN E DOYLE | Chief Executive Officer | 55 LANE RD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2008-07-10 | Address | 151 FARMINGTON AVE., RC2A, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2001-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-08 | 1999-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-07 | 1998-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2001-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091013000678 | 2009-10-13 | CERTIFICATE OF TERMINATION | 2009-10-13 |
080710002548 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060619003260 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
011231002029 | 2001-12-31 | BIENNIAL STATEMENT | 2000-06-01 |
011212000026 | 2001-12-12 | CERTIFICATE OF CHANGE | 2001-12-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State