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 |
---|---|---|---|
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) |
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