Search icon

BABYLON HEALTH

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALI PARSADOUST Chief Executive Officer 2500 BEE CAVES RD., BLDG. 1, STE. 400, AUSTIN, TX, United States, 78746

History

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)

Filings

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