Name: | UNITED HEALTH PROGRAMS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2643111 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, United States, 33401 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARIA COLON | Chief Executive Officer | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2021-05-06 | 2023-02-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-12-17 | 2023-02-12 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, 2323, USA (Type of address: Chief Executive Officer) |
2019-05-21 | 2019-12-17 | Address | 160 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2021-05-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230212000529 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
210506062682 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061189 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
191217002004 | 2019-12-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
190521060147 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State