Name: | FLATIRON HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2012 (13 years ago) |
Entity Number: | 4261467 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 233 Spring Street, 5th Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FLATIRON HEALTH, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROLYN STARRETT | Chief Executive Officer | 233 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 233 SPRING STREET EAST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 233 SPRING STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-07-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-04 | 2024-07-16 | Address | 233 SPRING STREET EAST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000801 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220608003336 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200604061553 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006977 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State