Search icon

AETNA BETTER HEALTH INC.

Company Details

Name: AETNA BETTER HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4109060
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 Park Avenue, 15th Floor, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000J3RQHB4MS3F60 4109060 US-NY GENERAL ACTIVE 2011-06-20

Addresses

Legal 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 28 LIBERTY ST., NEW YORK, US-NY, US, 10005

Registration details

Registration Date 2017-11-24
Last Update 2024-02-09
Status ISSUED
Next Renewal 2025-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4109060

DOS Process Agent

Name Role Address
AETNA BETTER HEALTH INC. 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

Chief Executive Officer

Name Role Address
KEVIN P. NELSON Chief Executive Officer 101 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2023-06-20 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-05 2023-06-05 Address 101 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-05 2023-06-05 Address 55 WEST 125TH STREET, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2022-04-22 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-06-05 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-02 2023-06-05 Address 55 WEST 125TH STREET, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2014-08-22 2015-06-02 Address 55 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-06-05 Address 55 WEST 125TH STREET,, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003930 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210702000439 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190605060108 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-57793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007233 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007196 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140822002036 2014-08-22 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
140822000479 2014-08-22 CERTIFICATE OF CHANGE 2014-08-22
130603006050 2013-06-03 BIENNIAL STATEMENT 2013-06-01
110620000688 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State