Search icon

HEALTH ADVOCATE WEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH ADVOCATE WEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908998
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3043 Walton Road, Plymouth Meeting, PA, United States, 19462

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NORBERT J ALICEA Chief Executive Officer 3043 WALTON ROAD, PLYMOUTH MEETING, PA, United States, 19462

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 3043 WALTON ROAD, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 180 REDWOOD STREET, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-30 2024-03-13 Address 180 REDWOOD STREET, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313003812 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220302003857 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210930002801 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
200303061108 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180517000072 2018-05-17 CERTIFICATE OF AMENDMENT 2018-05-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State