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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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