PARTNERS HEALTH PLAN, INC.

Name: | PARTNERS HEALTH PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2012 (13 years ago) |
Entity Number: | 4319635 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2017-02-21 | Address | 55 BROADWAY, SUITE 501, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2015-04-09 | 2015-08-03 | Address | 55 BROADWAY, SUITE 501, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2013-12-20 | 2015-04-09 | Address | 521 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2012-11-14 | 2013-12-20 | Address | 189 WHEATLEY ROAD, BROOKVILLE, NY, 11545, 2699, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221000459 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
150803000384 | 2015-08-03 | CERTIFICATE OF AMENDMENT | 2015-08-03 |
150409000537 | 2015-04-09 | CERTIFICATE OF CHANGE | 2015-04-09 |
131220000647 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
121114000230 | 2012-11-14 | CERTIFICATE OF INCORPORATION | 2012-11-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State