Search icon

INCLUDED HEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INCLUDED HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4721968
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: INCLUDED HEALTH, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, PA, United States, 94111

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
ROBIN GLASS (PRESIDENT) Chief Executive Officer ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, PA, United States, 94111

History

Start date End date Type Value
2025-03-17 2025-03-17 Address ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, PA, 94111, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-27 2023-03-27 Address ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-17 Address ONE CALIFORNIA STREET, SUITE 2300, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317003832 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230327001608 2023-03-27 BIENNIAL STATEMENT 2023-03-01
220303003899 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
211013002981 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
210322060352 2021-03-22 BIENNIAL STATEMENT 2021-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State