Search icon

AMERIGROUP NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERIGROUP NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2001 (24 years ago)
Date of dissolution: 26 Feb 2007
Entity Number: 2680496
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ATTN: TAX DEPT., 4425 CORPORATION LANE, VIRGINIA BEACH, VA, United States, 23462
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CRAIG BASS Chief Executive Officer 4425 CORPORATION LANE, VIRGINIA BEACH, VA, United States, 23462

Links between entities

Type:
Headquarter of
Company Number:
M10000002769
State:
FLORIDA

National Provider Identifier

NPI Number:
1649254806

Authorized Person:

Name:
MR. PETER D. HAYTAIAN
Role:
PRESIDENT AND CEO
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
2125635975

History

Start date End date Type Value
2003-09-10 2005-10-11 Address 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462, USA (Type of address: Chief Executive Officer)
2003-09-10 2005-01-13 Address ATTN: TAX DEPT., 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462, USA (Type of address: Service of Process)
2001-09-14 2003-09-10 Address C/O AMERIGROUP CORPORATION, 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070226000318 2007-02-26 CERTIFICATE OF DISSOLUTION 2007-02-26
051011002256 2005-10-11 BIENNIAL STATEMENT 2005-09-01
050113000260 2005-01-13 CERTIFICATE OF CHANGE 2005-01-13
030910002405 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010914000408 2001-09-14 CERTIFICATE OF INCORPORATION 2001-09-14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-07-29
Operation Classification:
Private(Property)
power Units:
10
Drivers:
19
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERIGROUP NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERIGROUP NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State