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 |
Name | Role | Address |
---|---|---|
EHEALTHINSURANCE SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRAN SOISTMAN | Chief Executive Officer | 9190 PRIORITY WAY WEST DR., SUITE 110, INDIANAPOLIS, IN, United States, 46240 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 9190 PRIORITY WAY WEST DR., SUITE 110, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 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) |
2020-07-07 | 2024-07-05 | Address | 2625 AUGUSTINE DRIVE, SECOND FLOOR, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State