Name: | MEDASSETS INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2010 (14 years ago) |
Entity Number: | 4003679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MEDASSETS INSURANCE SOLUTIONS, LLC |
Fictitious Name: | MEDASSETS INSURANCE SERVICES LLC |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-20 | 2016-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-20 | 2016-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-05 | 2012-11-07 | Name | BROADLANE VENTURES I, LLC |
2010-10-05 | 2011-01-20 | Address | 13727 NOEL RD., SUITE 1400, DALLAS, TX, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035242 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000259 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201006060129 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55570 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001006169 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006090 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
160407000156 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
141007006208 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121107000699 | 2012-11-07 | CERTIFICATE OF AMENDMENT | 2012-11-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State