Name: | HEALTH CARE NAVIGATOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2007 (17 years ago) |
Entity Number: | 3553442 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEALTH CARE NAVIGATOR LLC HEALTH AND WELFARE BENEFIT PLAN | 2018 | 260302748 | 2019-07-30 | HEALTH CARE NAVIGATOR LLC | 664 | |||||||||||||||||||||||||||||||||||||||
|
Active participants | 421 |
Retired or separated participants receiving benefits | 5 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | CLAIRE MORAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-30 |
Name of individual signing | CLAIRE MORAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2016-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 9143904300 |
Plan sponsor’s mailing address | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
Plan sponsor’s address | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
Number of participants as of the end of the plan year
Active participants | 657 |
Retired or separated participants receiving benefits | 7 |
Signature of
Role | Plan administrator |
Date | 2018-08-21 |
Name of individual signing | CLAIRE MORAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-08-21 |
Name of individual signing | CLAIRE MORAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-06 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-23 | 2013-08-06 | Address | 4 W RED OAK LN, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2007-08-08 | 2009-07-23 | Address | 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000877 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000324 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190805061701 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006488 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150807006077 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130806001050 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
111107002387 | 2011-11-07 | BIENNIAL STATEMENT | 2011-08-01 |
090723002813 | 2009-07-23 | BIENNIAL STATEMENT | 2009-08-01 |
070808000193 | 2007-08-08 | APPLICATION OF AUTHORITY | 2007-08-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State