Name: | WEBMD HEALTH SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3682047 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2701 NW VAUGHN ST, PORTLAND, OR, United States, 97210 |
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 |
Name | Role | Address |
---|---|---|
BLAKE DESIMONE | Chief Executive Officer | 283-299 MARKET STREET, 4TH FL, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 283-299 MARKET STREET, 4TH FL, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 121 CHANLON ROAD, SUITE 110, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-26 | Address | 121 CHANLON ROAD, SUITE 110, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Service of Process) |
2018-06-08 | 2024-06-26 | Address | 121 CHANLON ROAD, SUITE 110, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2018-05-16 | 2020-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626004082 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220610002625 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200623060163 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180608006345 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
180516000369 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State