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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | KATIE ADAMIAK |
Name | Role | Address |
---|---|---|
ALLON BLOCH | Chief Executive Officer | 387 PARK AVENUE SOUTH, FLOOR 9, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
K HEALTH | DOS Process Agent | 387 Park Avenue South, Floor 9, New York, NY, United States, 10016 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203961 | Americans with Disabilities Act - Other | 2022-05-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHALAS |
Role | Plaintiff |
Name | K HEALTH, INC. |
Role | Defendant |
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 |
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