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
2025-04-04 2025-04-04 Address 450 W. HANES MILL ROAD, STE. 101, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-04 Address 3333 MICHELSON DR., STE 500, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250404004303 2025-04-04 BIENNIAL STATEMENT 2025-04-04
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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State