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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A STOCKER, MD | Chief Executive Officer | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401566 | Patent | 2004-02-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
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