Search icon

HEALTH REPUBLIC INSURANCE OF NEW YORK, CORP.

Company Details

Name: HEALTH REPUBLIC INSURANCE OF NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (13 years ago)
Entity Number: 4153032
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH REPUBLIC INSURANCE OF NEW YORK, CORP SAVINGS PLAN 2015 453368051 2016-10-11 HEALTH REPUBLIC INSURANCE OF NEW YORK, CORP 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524140
Sponsor’s telephone number 2123416103
Plan sponsor’s address 110 WILLIAM STREET, 17TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RONALD LABENSKI
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing RONALD LABENSKI
HEALTH REPUBLIC INSURANCE OF NEW YORK HEALTH AND WELFARE PLAN 2014 453368051 2015-10-14 HEALTH REPUBLIC INSURANCE OF NEW YORK CORP 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 524140
Sponsor’s telephone number 6466813385
Plan sponsor’s mailing address 30 BROAD STREET, 7TH FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address 30 BROAD STREET, 7TH FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 94

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RON ROSTOW
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-05-09 2014-06-26 Address 30 BROAD STREET, 34TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2014-05-09 2014-10-10 Address 30 BROAD STREET, 34TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-10-13 2014-05-09 Address 20 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010000086 2014-10-10 CERTIFICATE OF AMENDMENT 2014-10-10
140626000640 2014-06-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-07-26
140509000759 2014-05-09 CERTIFICATE OF CHANGE 2014-05-09
111013000526 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State