Search icon

1LIFE HEALTHCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1LIFE HEALTHCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 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

Agent

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

Chief Executive Officer

Name Role Address
TRENT GREEN Chief Executive Officer ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
1LIFE HEALTHCARE, INC. DOS Process Agent 1 EMBARCADERO CENTER, FL 19, FLOOR 19, SAN FRANCISCO, CA, United States, 94111

History

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: 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)
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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FINGER
Party Role:
Plaintiff
Party Name:
1LIFE HEALTHCARE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BAKER
Party Role:
Plaintiff
Party Name:
1LIFE HEALTHCARE, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
JUSTICE
Party Role:
Plaintiff
Party Name:
1LIFE HEALTHCARE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State