Name: | HEALTH NET OF THE NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2009 (15 years ago) |
Date of dissolution: | 08 Jul 2014 |
Entity Number: | 3847740 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 21650 OXNARD STREETNG, WOODLAND HILLS, CA, United States, 91367 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES E. WOYS | Chief Executive Officer | 21650 OXNARD STREET, WOODLAND HILLS, CA, United States, 91367 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2013-08-07 | Address | 21650 OXNARD STREET, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2011-09-27 | Address | ONE FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2011-09-27 | Address | ONE FAR MILL CROSSING, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2011-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-21 | 2011-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140708000157 | 2014-07-08 | CERTIFICATE OF TERMINATION | 2014-07-08 |
130807006623 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110927002112 | 2011-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
110804002018 | 2011-08-04 | BIENNIAL STATEMENT | 2011-08-01 |
090821000178 | 2009-08-21 | APPLICATION OF AUTHORITY | 2009-08-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State