Search icon

HEALTHPLEX, INC.

Headquarter

Company Details

Name: HEALTHPLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918328
ZIP code: 10005
County: New York
Principal Address: 333 Earle Ovington Boulevard, UNIONDALE, NY, United States, 11553
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 30000000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHPLEX, INC., Alabama 000-370-606 Alabama
Headquarter of HEALTHPLEX, INC., KENTUCKY 0795692 KENTUCKY
Headquarter of HEALTHPLEX, INC., CONNECTICUT 0852963 CONNECTICUT

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
COLLEEN HASTINGS VAN HAM Chief Executive Officer 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 333 EARLE OVINGTON BLVD, STE 300, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-31 2024-10-30 Address 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-10-30 Address 333 EARLE OVINGTON BLVD, STE 300, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 200 EAST RANDOLPH STREET, SUITE 5300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 333 EARLE OVINGTON BLVD, STE 300, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-30 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001
2023-06-01 2024-01-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030018324 2024-10-29 CERTIFICATE OF MERGER 2024-10-31
240131002640 2024-01-30 CERTIFICATE OF MERGER 2024-01-30
230601006181 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230203002560 2023-02-03 CERTIFICATE OF MERGER 2023-02-03
230202003905 2023-02-02 CERTIFICATE OF MERGER 2023-02-02
230203000605 2023-02-02 CERTIFICATE OF MERGER 2023-02-02
230202003719 2023-02-02 CERTIFICATE OF MERGER 2023-02-02
230118003911 2023-01-18 CERTIFICATE OF MERGER 2023-01-18
210726001736 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210528000499 2021-05-28 CERTIFICATE OF MERGER 2021-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0005705 Civil Rights Employment 2000-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2000-09-21
Termination Date 2002-02-08
Section 1331
Status Terminated

Parties

Name STELTER
Role Plaintiff
Name HEALTHPLEX, INC.
Role Defendant
2407934 Patent 2024-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-18
Termination Date 2024-12-13
Section 0271
Status Terminated

Parties

Name PATENT ARMORY INC.
Role Plaintiff
Name HEALTHPLEX, INC.
Role Defendant
1409242 Trademark 2014-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-20
Termination Date 2015-04-15
Date Issue Joined 2015-03-17
Pretrial Conference Date 2015-03-11
Section 1114
Status Terminated

Parties

Name HEALTHPLEX, INC.
Role Plaintiff
Name NORTH SHORE-LONG ISLAND JEWISH
Role Defendant
9305359 Civil Rights Employment 1993-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1993-11-24
Termination Date 1994-06-07
Date Issue Joined 1993-12-20
Section 1331

Parties

Name HENDERSON
Role Plaintiff
Name HEALTHPLEX, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State