Name: | KOMODO HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718421 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 90 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARIF NATHOO | Chief Executive Officer | 90 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 90 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 434 BRANNAN STREET 2ND FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 680 FOLSOM ST 5TH FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2021-04-22 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-07 | 2023-03-02 | Address | 434 BRANNAN STREET 2ND FLOOR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2023-03-02 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2016-08-16 | 2018-06-07 | Address | 51 FEDERAL STREET, SUITE 402, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
2015-03-02 | 2016-08-16 | Address | 90 NEW MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302001260 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
211001002672 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
210422000146 | 2021-04-22 | CERTIFICATE OF CHANGE | 2021-04-22 |
190328060234 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
180607006813 | 2018-06-07 | BIENNIAL STATEMENT | 2017-03-01 |
160816000265 | 2016-08-16 | CERTIFICATE OF CHANGE | 2016-08-16 |
150302000412 | 2015-03-02 | APPLICATION OF AUTHORITY | 2015-03-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 05GA0A24P0009 | 2024-06-21 | 2025-06-20 | 2025-06-20 | |||||||||||||||||||||||||
|
Obligated Amount | 100000.00 |
Current Award Amount | 100000.00 |
Potential Award Amount | 100000.00 |
Description
Title | THE PURPOSE OF THIS ACTION IS TO PROCURE DATA SERVICE ON COMMERCIAL HEALTH INSURANCE CLAIMS IN THE UNITED STATES TO SUPPORT A CONGRESSIONALLY MANDATED STUDY. |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE |
Recipient Details
Recipient | KOMODO HEALTH, INC. |
UEI | NGDFV3BANLS6 |
Recipient Address | UNITED STATES, 257 PARK AVE S STE 200, NEW YORK, NEW YORK, NEW YORK, 100107304 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State