Search icon

HEALTH NET OF THE NORTHEAST, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES E. WOYS Chief Executive Officer 21650 OXNARD STREET, WOODLAND HILLS, CA, United States, 91367

History

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)

Filings

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