Name: | HUMANA AT HOME, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2492244 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 West Main Street, Louisville, KY, United States, 40202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUMANA AT HOME, INC. | DOS Process Agent | 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 |
---|---|---|
LLOYD KIRK ALLEN | Chief Executive Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 2543, USA (Type of address: Registered Agent) |
2022-06-02 | 2022-06-02 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-03-15 | Address | 500 W MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000327 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220602004468 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
220330002078 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200305061228 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
181129000562 | 2018-11-29 | CERTIFICATE OF MERGER | 2018-12-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State