Search icon

FLATIRON HEALTH, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLATIRON HEALTH, INC. RETIREMENT TRUST 2015 455527155 2017-10-16 FLATIRON HEALTH, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541600
Sponsor’s telephone number 5127990591
Plan sponsor’s address 200 5TH AVE FL 8, NEW YORK, NY, 100103307

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JASON HARINSTEIN
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing JASON HARINSTEIN
FLATIRON HEALTH, INC. RETIREMENT TRUST 2015 455527155 2016-07-06 FLATIRON HEALTH, INC. 76
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541600
Sponsor’s telephone number 9176476243
Plan sponsor’s address 96 SPRING STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing NAYOUNG KIM
FLATIRON HEALTH, INC. RETIREMENT TRUST 2014 455527155 2015-06-25 FLATIRON HEALTH, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541600
Sponsor’s telephone number 9176476243
Plan sponsor’s address 96 SPRING STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MANYA ELLENBERG
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing MANYA ELLENBERG

Agent

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

DOS Process Agent

Name Role Address
FLATIRON HEALTH, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAROLYN STARRETT Chief Executive Officer 233 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 233 SPRING STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 233 SPRING STREET EAST, 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)
2018-06-01 2020-06-04 Address 200 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-06-01 2020-06-04 Address 200 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-21 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
170221001019 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
160607006264 2016-06-07 BIENNIAL STATEMENT 2016-06-01
150410006128 2015-04-10 BIENNIAL STATEMENT 2014-06-01
120620000967 2012-06-20 APPLICATION OF AUTHORITY 2012-06-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State