Search icon

KOMODO HEALTH, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARIF NATHOO Chief Executive Officer 90 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_05GA0A24P0009_0559_-NONE-_-NONE-
Awarding Agency Government Accountability Office
Link View Page

Award Amounts

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