Search icon

AVALERE HEALTH, INC.

Company Details

Name: AVALERE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756283
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1201 New York Avenue NW, Suite 1000, Washington, DC, United States, 20005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1201 NEW YORK AVENUE NW, SUITE 1000, WASHINGTON, DC, United States, 20005

DOS Process Agent

Name Role Address
AVALERE HEALTH, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1350 CONNECTICUT AVENUE NW, SUITE 900, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 4321 COLLINGTON ROAD, SUITE 100, BOWIE, MD, 20716, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-27 2024-12-17 Address 1350 CONNECTICUT AVENUE NW, SUITE 900, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217003095 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221230000028 2022-12-30 BIENNIAL STATEMENT 2022-12-01
SR-51340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181231006207 2018-12-31 BIENNIAL STATEMENT 2018-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State