Name: | 1LIFE HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2010 (14 years ago) |
Entity Number: | 4018729 |
ZIP code: | 94111 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 EMBARCADERO CENTER, FL 19, FLOOR 19, SAN FRANCISCO, CA, United States, 94111 |
Principal Address: | One Embarcadero Center, Floor 19, San Francisco, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRENT GREEN | Chief Executive Officer | ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
1LIFE HEALTHCARE, INC. | DOS Process Agent | 1 EMBARCADERO CENTER, FL 19, FLOOR 19, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-04 | Address | ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
2020-11-03 | 2024-11-04 | Address | ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-15 | 2020-11-03 | Address | 130 SUTTER ST., 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2016-11-21 | 2018-11-15 | Address | 130 SUTTER FL. 2, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-15 | 2016-03-01 | Address | 130 SUTTER STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004815 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221205002707 | 2022-12-05 | BIENNIAL STATEMENT | 2022-11-01 |
201103061764 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55831 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181115006518 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161121002048 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
161109000241 | 2016-11-09 | ERRONEOUS ENTRY | 2016-11-09 |
DP-2218025 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160301000823 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106862 | Securities, Commodities, Exchange | 2021-08-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-24 |
Termination Date | 2022-09-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | JUSTICE |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-22 |
Termination Date | 2022-09-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | FINLAYSON |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-13 |
Termination Date | 2021-08-19 |
Section | 0078 |
Status | Terminated |
Parties
Name | JONES |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-31 |
Termination Date | 2022-09-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | FINGER |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-27 |
Termination Date | 2021-10-14 |
Section | 0078 |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-10 |
Termination Date | 2022-09-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | O'DELL |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-19 |
Termination Date | 2021-08-19 |
Section | 0078 |
Status | Terminated |
Parties
Name | HOPKINS |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-26 |
Termination Date | 2022-09-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | BAKER |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-27 |
Termination Date | 2018-11-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | MURPHY |
Role | Plaintiff |
Name | 1LIFE HEALTHCARE, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State