Search icon

HEALTHPLEX I.P.A., INC.

Headquarter

Company Details

Name: HEALTHPLEX I.P.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098454
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 333 Earle Ovington Boulevard, Uniondale, NY, United States, 11553

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
HEALTHPLEX I.P.A., INC. DOS Process Agent 333 Earle Ovington Boulevard, Uniondale, NY, United States, 11553

Chief Executive Officer

Name Role Address
COLLEEN HASTINGS VAN HAM Chief Executive Officer 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
F06000001741
State:
FLORIDA
Type:
Headquarter of
Company Number:
0852965
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1437141975

Authorized Person:

Name:
DR. BRUCE H. SAFRAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
Yes

Contacts:

Fax:
5167943186

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 333 EARLE OVINGTON BOULEVARD, STE 300, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 333 EARLE OVINGTON BLVD, STE 300, UNIONDALE, NY, 11553, 3608, USA (Type of address: Chief Executive Officer)
2021-03-03 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-03 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003580 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109002519 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210303000088 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
210105061055 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190125060127 2019-01-25 BIENNIAL STATEMENT 2019-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State