Name: | BABYLON HEALTH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2018 (7 years ago) |
Entity Number: | 5331889 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BABYLON INC. |
Fictitious Name: | BABYLON HEALTH |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2500 Bee Caves Rd., Bldg. 1, Ste. 400, AUSTIN, NY, United States, 78746 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALI PARSADOUST | Chief Executive Officer | 2500 BEE CAVES RD., BLDG. 1, STE. 400, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2022-09-16 | Address | 801 BARTON SPRINGS RD, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2022-09-16 | 2022-09-16 | Address | 2500 BEE CAVES RD., BLDG. 1, STE. 400, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2022-09-16 | Address | 801 BARTON SPRINGS RD, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-30 | 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 |
---|---|---|---|
220916001480 | 2022-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-15 |
220401003246 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200518060713 | 2020-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180430000453 | 2018-04-30 | APPLICATION OF AUTHORITY | 2018-04-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State