Search icon

BRIGHT HEALTH COMPANY OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIMEON SCHINDELMAN Chief Executive Officer 43 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BRIGHT HEALTH COMPANY OF NEW YORK, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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