Search icon

WELLCHOICE, INC.

Company Details

Name: WELLCHOICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2002 (22 years ago)
Date of dissolution: 17 Jul 2008
Entity Number: 2831637
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A STOCKER, MD Chief Executive Officer 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
080717000785 2008-07-17 CERTIFICATE OF TERMINATION 2008-07-17
041230002414 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021106000522 2002-11-06 APPLICATION OF AUTHORITY 2002-11-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401566 Patent 2004-02-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-24
Termination Date 2004-09-27
Pretrial Conference Date 2004-05-05
Section 0145
Status Terminated

Parties

Name WELLCHOICE, INC.
Role Plaintiff
Name ALLCARE HEALTH MANAGEMENT SYST
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State