Search icon

HEALTHSMART BENEFIT SOLUTIONS, INC.

Branch

Company Details

Name: HEALTHSMART BENEFIT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Branch of: HEALTHSMART BENEFIT SOLUTIONS, INC., Illinois (Company Number CORP_61774181)
Entity Number: 2999041
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 222 W LAS COLINAS BLVD, STE 500 N, IRVING, TX, United States, 75039

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SCOTT WILLIAM HOGAN Chief Executive Officer 11 SCOTT STREET, WAUSAU, WI, United States, 54403

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 222 W LAS COLINAS BLVD, STE 500 N, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)
2019-07-25 2024-01-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-25 2024-01-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-03 2024-01-12 Address 222 W LAS COLINAS BLVD, STE 500 N, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112002719 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220127000089 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200110060331 2020-01-10 BIENNIAL STATEMENT 2020-01-01
190725000153 2019-07-25 CERTIFICATE OF CHANGE 2019-07-25
180103006840 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State