Name: | HEALTH INSURANCE PLAN OF GREATER NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1944 (81 years ago) |
Entity Number: | 44664 |
ZIP code: | 10041 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
MICHAEL FULLWOOD ESQ. | Agent | HEALTH INSURANCE PLAN OF, GREATER NEW YORK, 55 WATER ST., NEW YORK, NY, 10041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-14 | 2011-05-04 | Address | ATTN: GENERAL COUNSEL, 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
2005-06-07 | 2006-02-14 | Address | ATTN: MICHAEL D. FULLWOOD ESQ., 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
2002-01-29 | 2005-06-07 | Address | 7 WEST 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-29 | 2005-06-07 | Address | 7 WEST 34 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1985-01-03 | 2002-01-29 | Address | ATT JOAN M. DONAL, SEC., 220 WEST 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626000276 | 2013-06-26 | CERTIFICATE OF MERGER | 2013-06-26 |
110504000602 | 2011-05-04 | CERTIFICATE OF AMENDMENT | 2011-05-04 |
060314000995 | 2006-03-14 | CERTIFICATE OF MERGER | 2006-03-14 |
060314000993 | 2006-03-14 | CERTIFICATE OF MERGER | 2006-03-14 |
060214001144 | 2006-02-14 | CERTIFICATE OF AMENDMENT | 2006-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State