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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AARON GODDARD | Chief Executive Officer | 450 W. HANES MILL ROAD, WINSTON-SALEM, NC, United States, 27105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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