Name: | H&R BLOCK HEALTH INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2013 (12 years ago) |
Entity Number: | 4438485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE H&R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL J WHITE | Chief Executive Officer | ONE H&R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | ONE H&R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2019-07-22 | 2023-07-18 | Address | ONE H&R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-25 | 2019-07-22 | Address | ONE H&R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2017-07-25 | Address | ONE H&R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718000005 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
210723001366 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190722060298 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170725006050 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
150723006176 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
130731000025 | 2013-07-31 | APPLICATION OF AUTHORITY | 2013-07-31 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State