Name: | EXTEND HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2016 (9 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 4934730 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2929 CAMPUS DRIVE, SUITE 400, SAN MATEO, CA, United States, 94403 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENE HARRY WICKES | Chief Executive Officer | 2929 CAMPUS DRIVE, SUITE 400, SAN MATEO, CA, United States, 94403 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102000352 | 2019-01-02 | CERTIFICATE OF TERMINATION | 2019-01-02 |
180405006565 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160422000014 | 2016-04-22 | APPLICATION OF AUTHORITY | 2016-04-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State