Name: | HEALTH PLANS, INC. OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Entity Number: | 2538368 |
ZIP code: | 01581 |
County: | Westchester |
Place of Formation: | Massachusetts |
Foreign Legal Name: | HEALTH PLANS, INC. |
Fictitious Name: | HEALTH PLANS, INC. OF MASSACHUSETTS |
Principal Address: | 1500 W PARK DR / SUITE 330, WESTBOROUGH, MA, United States, 01581 |
Address: | 1500 West Park Drive, Suite:330, Westborough, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
DEBORAH M. HODGES | Chief Executive Officer | 1500 W PARK DR / SUITE 330, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
KEVIN RASCH | DOS Process Agent | 1500 West Park Drive, Suite:330, Westborough, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 1500 W PARK DR / SUITE 330, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-08-15 | Address | 93 WORCESTER STREET, WELLESLEY, MA, 02481, USA (Type of address: Service of Process) |
2016-08-01 | 2024-08-15 | Address | 1500 W PARK DR / SUITE 330, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2020-08-13 | Address | 93 WORCESTER STREET, WELLESLEY, MA, 02481, USA (Type of address: Service of Process) |
2012-08-30 | 2016-08-01 | Address | 446 MAIN STREET, 21ST FLOOR, WORCESTER, MA, 01608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001083 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220810000254 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200813060100 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180803006069 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160801006388 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State