Name: | HEALTH NET FEDERAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-01 | 2009-09-17 | Address | ATT LISA MAHER, 2025 AEROJET RD, RANCHO CORDOVA, CA, 95742, USA (Type of address: Service of Process) |
2007-06-13 | 2009-06-01 | Address | 21650 OXNARD STREET, ATTN: MR. PHILIP DAVIS, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612001133 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210608060565 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190604061565 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47283 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47282 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007038 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603007000 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130611006565 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110706002744 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090917000832 | 2009-09-17 | CERTIFICATE OF CHANGE | 2009-09-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State