Search icon

CIGNA HEALTHCARE, INC.

Company Details

Name: CIGNA HEALTHCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280904
ZIP code: 10005
County: New York
Place of Formation: Vermont
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILDELPHIA, PA, United States, 19192

Agent

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

DOS Process Agent

Name Role Address
CIGNA HEALTHCARE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID RUSSELL Chief Executive Officer 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILDELPHIA, PA, United States, 19192

National Provider Identifier

NPI Number:
1902159346

Authorized Person:

Name:
DR. DAVID H FINLEY
Role:
CHEIF MEDICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes
Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
No

Contacts:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILDELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-01 Address 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILDELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-15 Address 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILDELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701038705 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000795 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200715060390 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-27602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006932 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2023-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NORMAN M. ROWE M.D. OF ,
Party Role:
Plaintiff
Party Name:
CIGNA HEALTHCARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BERGER, M.D.
Party Role:
Plaintiff
Party Name:
CIGNA HEALTHCARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANNAGAN
Party Role:
Plaintiff
Party Name:
CIGNA HEALTHCARE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State