Name: | BRIGHT HEALTH COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2016 (8 years ago) |
Entity Number: | 5037119 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 43 West 24th Street, 12th Floor, New York, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMEON SCHINDELMAN | Chief Executive Officer | 43 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BRIGHT HEALTH COMPANY OF NEW YORK, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 43 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-13 | 2024-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-13 | 2024-11-12 | Address | 43 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-11 | 2020-11-13 | Address | 219N 2ND ST, SUITE 310, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-28 | 2019-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001776 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221115000217 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201113060359 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190111060751 | 2019-01-11 | BIENNIAL STATEMENT | 2018-11-01 |
170228000053 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
161110010340 | 2016-11-10 | CERTIFICATE OF INCORPORATION | 2016-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State