Name: | HEALTH VALUE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 W MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE RENAUDIN II | Chief Executive Officer | 500 W MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2023-07-03 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2022-06-02 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001429 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220602004413 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
210714000641 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190709060016 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170703006112 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State