OSCAR HEALTH, INC.

Name: | OSCAR HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4341767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OSCAR HEALTH, INC. |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 75 Varick St., 5th Floor, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK BERTOLINI | Chief Executive Officer | 75 VARICK ST., 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 75 VARICK ST., 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 295 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 75 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-08-28 | 2025-01-01 | Address | 75 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-08-28 | 2025-01-01 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101016826 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230124000376 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210828000144 | 2021-08-26 | CERTIFICATE OF AMENDMENT | 2021-08-26 |
210104062833 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060294 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State