Name: | HEALTH INSURANCE EXPEDITOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1994 (31 years ago) |
Entity Number: | 1837784 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA A LASNIER-UNGER | DOS Process Agent | 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
CYNTHIA A LASNIER-UNGER | Chief Executive Officer | 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-17 | 2020-07-02 | Address | 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2002-08-13 | 2008-07-17 | Address | 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2008-07-17 | Address | 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
1998-07-15 | 2002-08-13 | Address | 193 CAMBRIDGE DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2002-08-13 | Address | 193 CAMBRIDGE DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061222 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
140715006079 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
100714003084 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080717002980 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060627002660 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State