Name: | XLHOME NORTHEAST, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4281066 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11000 Optum Circle, Eden Prairie, FM, United States, 55344 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID RALPH FERRELL M.D. | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 475 KILVERT STREET, WARWICK, RI, 02886, 1392, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-08-01 | Address | 475 KILVERT STREET, WARWICK, RI, 02886, 1392, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2020-07-02 | Address | 475 KILVERT STREET, WARWICK, RI, 02886, 1392, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-01 | 2019-08-01 | Address | 351 WEST CAMDEN STREET, SUITE 100, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office) |
2014-08-01 | 2019-08-01 | Address | 475 KILVERT STREET, WARWICK, RI, 02886, 1392, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040029 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220831001493 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
210719000625 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
200702060737 | 2020-07-02 | BIENNIAL STATEMENT | 2018-08-01 |
190801002022 | 2019-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
SR-61310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180810000019 | 2018-08-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-08-10 |
DP-2251115 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160801007492 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007186 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State