Name: | HEALTH NET PHARMACEUTICAL SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1998 (27 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 2315896 |
ZIP code: | 63501 |
County: | New York |
Place of Formation: | California |
Address: | 7700 forsyth blvd., KIRKSVILLE, MO, United States, 63501 |
Principal Address: | 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o legal dept. | DOS Process Agent | 7700 forsyth blvd., KIRKSVILLE, MO, United States, 63501 |
Name | Role | Address |
---|---|---|
ANDREW ASHER | Chief Executive Officer | 8735 HENDERSON ROAD, TAMPA, FL, United States, 33634 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-25 | 2023-04-05 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-25 | Address | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2023-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-04 | 2018-11-01 | Address | 10834 INTERNATIONAL DR, RANCHO CORDOVA, CA, 95670, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405000293 | 2023-04-04 | SURRENDER OF AUTHORITY | 2023-04-04 |
201125060034 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
SR-28104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007405 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006676 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State