Search icon

UNITED BEHAVIORAL HEALTH

Company Details

Name: UNITED BEHAVIORAL HEALTH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1895175
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 595 Market Street, Floor 23, San Francisco, CA, United States, 94105
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY MARK SPILKER Chief Executive Officer 595 MARKET STREET, FLOOR 23, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
UNITED BEHAVIORAL HEALTH DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 595 MARKET STREET, FLOOR 23, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 9200 WORTHINGTON ROAD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, 2426, USA (Type of address: Chief Executive Officer)
2021-02-26 2025-02-07 Address 425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, 2426, USA (Type of address: Chief Executive Officer)
2019-02-04 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2021-02-26 Address 185 ASYLUM STREET, CITY PLACE I, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2015-02-03 2017-02-01 Address 1250 CAPITAL OF TEXAS HWY, BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-02-03 Address 1250 CAPITAL OF TEXAS HIGHWAY, BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207000698 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201002963 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210226060010 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190204060648 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-22578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006847 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007200 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130201006141 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110208002623 2011-02-08 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606622 Employee Retirement Income Security Act (ERISA) 2016-11-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-30
Termination Date 2019-09-30
Date Issue Joined 2017-01-04
Section 1001
Status Terminated

Parties

Name HALBERG,
Role Plaintiff
Name UNITED BEHAVIORAL HEALTH
Role Defendant
2100553 Insurance 2021-05-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-12
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name R. B.
Role Plaintiff
Name UNITED BEHAVIORAL HEALTH
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State