Search icon

K HEALTH, INC.

Company Details

Name: K HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5014697
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 387 Park Avenue South, Floor 9, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K HEALTH, 401(K) PLAN 2019 814173541 2020-06-24 K HEALTH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-08
Business code 541511
Sponsor’s telephone number 4085150949
Plan sponsor’s address 298 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing KATIE ADAMIAK

Chief Executive Officer

Name Role Address
ALLON BLOCH Chief Executive Officer 387 PARK AVENUE SOUTH, FLOOR 9, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
K HEALTH DOS Process Agent 387 Park Avenue South, Floor 9, New York, NY, United States, 10016

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 387 PARK AVENUE SOUTH, FLOOR 9, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 125 W 25TH ST, FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-10 Address 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-10 Address 125 W 25TH ST, FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-10 Address 125 W 25th St, Floor 7, New York, NY, 10001, USA (Type of address: Service of Process)
2023-07-14 2023-07-14 Address 125 W 25TH ST, FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-07-14 Address 298 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-29 2023-07-14 Address 1133 BROADWAY, SUITE 204, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002781 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230714002177 2023-07-14 BIENNIAL STATEMENT 2022-09-01
190214000185 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
181130000327 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30
181129006045 2018-11-29 BIENNIAL STATEMENT 2018-09-01
160927000331 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203961 Americans with Disabilities Act - Other 2022-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-16
Termination Date 2022-09-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name CHALAS
Role Plaintiff
Name K HEALTH, INC.
Role Defendant
2400185 Civil Rights Employment 2024-10-30 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-30
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name CAI
Role Plaintiff
Name K HEALTH, INC.
Role Defendant
2400185 Civil Rights Employment 2024-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-10
Termination Date 2024-10-16
Date Issue Joined 2024-07-10
Pretrial Conference Date 2024-06-05
Section 2000
Sub Section E
Status Terminated

Parties

Name CAI
Role Plaintiff
Name K HEALTH, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State