Search icon

H&R BLOCK HEALTH INSURANCE AGENCY, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL J WHITE Chief Executive Officer ONE H&R BLOCK WAY, KANSAS CITY, MO, United States, 64105

History

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)

Filings

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