Name: | HUMANA BEHAVIORAL HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Jan 2020 |
Entity Number: | 3452837 |
ZIP code: | 40202 |
County: | Albany |
Place of Formation: | Texas |
Address: | LITIGATION DEPARTMENT, 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Principal Address: | 2001 W JOHN CARPENTER FREEWAY, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
HUMANA INC. | DOS Process Agent | LITIGATION DEPARTMENT, 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE BROUSSARD | Chief Executive Officer | 500 WEST MAIN ST, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-18 | 2020-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-16 | 2018-12-27 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2016-12-16 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2018-12-27 | Address | 2101 W JOHN CARPENTER FREEWAY, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2015-01-06 | Address | 2101 W. JOHN CARPENTER FREEWAY, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124000300 | 2020-01-24 | SURRENDER OF AUTHORITY | 2020-01-24 |
181227006177 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
170118000319 | 2017-01-18 | CERTIFICATE OF AMENDMENT | 2017-01-18 |
161216006147 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
150106002044 | 2015-01-06 | AMENDMENT TO BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State