Name: | HUMANA MARKETPOINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Branch of: | HUMANA MARKETPOINT, INC., Kentucky (Company Number 0468773) |
Entity Number: | 2667197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 500 West Main Street, LOUISVILLE, KY, United States, 40202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
II GEORGE RENAUDIN | Chief Executive Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2022-06-02 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2023-08-01 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009177 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220602002080 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
210823001752 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190801060712 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170804006389 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State