Search icon

CIGNA HEALTH MANAGEMENT, INC.

Company Details

Name: CIGNA HEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1976 (48 years ago)
Entity Number: 417906
ZIP code: 19192
County: Onondaga
Place of Formation: Delaware
Address: 1601 CHESTNUT STREET, PHILADELPHIA, PA, United States, 19192
Principal Address: 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILADELPHIA, PA, United States, 19192

Agent

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

DOS Process Agent

Name Role Address
CIGNA HEALTH MANAGEMENT, INC. DOS Process Agent 1601 CHESTNUT STREET, PHILADELPHIA, PA, United States, 19192

Chief Executive Officer

Name Role Address
SCOTT JOSEPHS, M.D. Chief Executive Officer 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILADELPHIA, PA, United States, 19192

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILADELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-02 Address 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, USA (Type of address: Service of Process)
2020-12-18 2024-12-02 Address 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000567 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000107 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060323 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-6554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2020-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CIGNA HEALTH MANAGEMENT, INC.
Party Role:
Defendant
Party Name:
MILIONE, D.C.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MALHOTRA, M.D.
Party Role:
Plaintiff
Party Name:
CIGNA HEALTH MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MILIONE, D.C. P.C.
Party Role:
Plaintiff
Party Name:
CIGNA HEALTH MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State