Search icon

MOLINA HEALTHCARE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLINA HEALTHCARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825379
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2900 exterior street, suite 202, BRONX, NY, United States, 10463

Contact Details

Phone +1 888-562-5442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JACK STEPHENSON Chief Executive Officer 200 OCEANGATE, SUITE 100, LONG BEACH, CA, United States, 90802

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DTHRJHDEELA6
CAGE Code:
89MY4
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
MOLINA HEALTHCARE OF NEW YORK IN
Division Name:
MOLINA HEALTHCARE OF NEW YORK INC.
Activation Date:
2025-03-21
Initial Registration Date:
2019-03-13

National Provider Identifier

NPI Number:
1134622970

Authorized Person:

Name:
GINA TURLEY
Role:
VP-CARE CONNECTION
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
5624996171

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 15 METROTECH CENTER, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 5232 WITZ DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-01-23 Address 15 METROTECH CENTER, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 5232 WITZ DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123000102 2024-01-22 AMENDMENT TO BIENNIAL STATEMENT 2024-01-22
230608000315 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210630000519 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190624060190 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170719002043 2017-07-19 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State