Search icon

HEALTHCOMPARE INSURANCE SERVICES, INC.

Company Details

Name: HEALTHCOMPARE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800193
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 450 W. Hanes Mill Road, Winston-Salem, NC, United States, 27105

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
AARON GODDARD Chief Executive Officer 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, United States, 27105

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-10 Address 3333 MICHELSON DR., STE 500, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-29 Address 16802 ASTON, STE 100, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2017-04-21 2019-04-11 Address 721 S PARKER ST, STE 300, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2017-03-21 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-21 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-06-20 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-13 2019-04-11 Address 721 S PARKER ST, STE 300, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2011-05-13 2017-04-21 Address 721 S PARKER ST, STE 300, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2009-04-20 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002013 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210429060473 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190411060784 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170421006086 2017-04-21 BIENNIAL STATEMENT 2017-04-01
170321000210 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
150402007010 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130417006407 2013-04-17 BIENNIAL STATEMENT 2013-04-01
120620000475 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
110513002062 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090420000184 2009-04-20 APPLICATION OF AUTHORITY 2009-04-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State