Name: | HEALTH EXCHANGE RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2015 (9 years ago) |
Entity Number: | 4824168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 W. SILVER SPRING DRIVE, SUITE K200, GLENDALE, WI, United States, 53217 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER KORTH | Chief Executive Officer | 500 W. SILVER SPRING DRIVE, SUITE K200, MILWAUKEE, WI, United States, 53217 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2020-01-29 | Address | 1842 HOLLAND AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2015-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-23 | 2015-10-09 | Address | 500 W. SILVER SPRING DRIVE, SUITE 200, GLENDALE, WI, 53217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129060403 | 2020-01-29 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901006716 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151009000141 | 2015-10-09 | CERTIFICATE OF CHANGE | 2015-10-09 |
150923000554 | 2015-09-23 | APPLICATION OF AUTHORITY | 2015-09-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State