ARCADIAN HEALTH PLAN, INC.

Name: | ARCADIAN HEALTH PLAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (17 years ago) |
Entity Number: | 3724385 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 500 West Main St, Louisville, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARCADIAN HEALTH PLAN, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL ANDREW TUFTO | Chief Executive Officer | 500 WEST MAIN ST, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-09-25 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-02 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001140 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220919000916 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
220602001982 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
200903060954 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904007455 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State