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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORBERT J ALICEA | Chief Executive Officer | 3043 WALTON ROAD, PLYMOUTH MEETING, PA, United States, 19462 |
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) |
2020-03-03 | 2021-09-30 | Address | 180 REDWOOD STREET, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2020-03-03 | Address | 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2016-03-08 | 2021-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
180308006179 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160308000477 | 2016-03-08 | APPLICATION OF AUTHORITY | 2016-03-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State