Search icon

GHI HMO SELECT INC.

Company Details

Name: GHI HMO SELECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1999 (26 years ago)
Date of dissolution: 26 Jun 2013
Entity Number: 2382869
ZIP code: 10041
County: New York
Place of Formation: New York
Address: ATTN:GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041
Principal Address: 441 NINTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041

Chief Executive Officer

Name Role Address
FRANK BRANCHINI Chief Executive Officer 441 NINTH AVE, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134061844
Plan Year:
2009
Number Of Participants:
286
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-13 2012-09-20 Address WILLIAM MASTRO, 441 NINTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-26 2003-08-13 Address C/O GROUP HEALTH INCORPORATED, 441 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626000276 2013-06-26 CERTIFICATE OF MERGER 2013-06-26
130606002001 2013-06-06 BIENNIAL STATEMENT 2013-05-01
120920000341 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
110622002163 2011-06-22 BIENNIAL STATEMENT 2011-05-01
110125001056 2011-01-25 CERTIFICATE OF MERGER 2011-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State