Search icon

ANTHEM BLUE CROSS FOUNDATION, L.L.C.

Company Details

Name: ANTHEM BLUE CROSS FOUNDATION, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2010 (14 years ago)
Entity Number: 3987391
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-20 2011-02-24 Address 1209 ORANGE ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002919 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220802000446 2022-08-02 BIENNIAL STATEMENT 2022-08-01
220525000609 2022-05-25 BIENNIAL STATEMENT 2020-08-01
SR-55268 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180831006004 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160801006241 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006262 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120802006021 2012-08-02 BIENNIAL STATEMENT 2012-08-01
110224000605 2011-02-24 CERTIFICATE OF CHANGE 2011-02-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State