MOLINA HEALTHCARE OF NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACK STEPHENSON | Chief Executive Officer | 200 OCEANGATE, SUITE 100, LONG BEACH, CA, United States, 90802 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State