Search icon

EHEALTHINSURANCE AGENCY

Company Details

Name: EHEALTHINSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536256
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: EHEALTHINSURANCE SERVICES, INC.
Fictitious Name: EHEALTHINSURANCE AGENCY
Principal Address: 9190 Priority Way West Dr., Suite 110, Indianapolis, IN, United States, 46240
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
FRAN SOISTMAN Chief Executive Officer 9190 PRIORITY WAY WEST DR., SUITE 110, INDIANAPOLIS, IN, United States, 46240

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 2625 AUGUSTINE DRIVE, SECOND FLOOR, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 9190 PRIORITY WAY WEST DR., SUITE 110, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-05 Address 2625 AUGUSTINE DRIVE, SECOND FLOOR, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-07 Address 440 E. MIDDLEFIELD RD., MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-02 2018-07-02 Address 440 E. MIDDLEFIELD RD., MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2011-04-12 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240705002806 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220705002494 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061156 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-31712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008012 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008099 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006868 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120702006080 2012-07-02 BIENNIAL STATEMENT 2012-07-01
110412000109 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
100805002508 2010-08-05 BIENNIAL STATEMENT 2010-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State