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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT WILLIAM HOGAN | Chief Executive Officer | 11 SCOTT STREET, WAUSAU, WI, United States, 54403 |
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) |
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