HEALTHNETUSA, INC.
Branch
Name: | HEALTHNETUSA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2009 (16 years ago) |
Branch of: | HEALTHNETUSA, INC., Mississippi (Company Number 924186) |
Entity Number: | 3850988 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Mississippi |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1307 Airport Rd. N., Suite 1A, FLOWOOD, MS, United States, 39232 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND A FOXWORTH | Chief Executive Officer | 1307 AIRPORT RD. N., SUITE 1A, FLOWOOD, MS, United States, 39232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 250 KATHERINE DR., FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2019-08-21 | 2023-08-24 | Address | 250 KATHERINE DR., FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2019-08-21 | Address | 120 STONE CREEK BLVD., SUITE 100, FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2016-06-16 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-16 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003564 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210820001804 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190821060174 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170809006111 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
160616000914 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State