Name: | FORWARD HEALTH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2018 (7 years ago) |
Entity Number: | 5332124 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 South Pinckney Street, Suite 301, Madison, WI, United States, 53703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FORWARD HEALTH GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL BARBOUCHE | Chief Executive Officer | 1 SOUTH PINCKNEY STREET, SUITE 301, MADISON, WI, United States, 53703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 1 S PINCKNEY STREET, STE 301, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 1 SOUTH PINCKNEY STREET, SUITE 301, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2024-04-03 | Address | 1 S PINCKNEY STREET, STE 301, MADISON, WI, 53703, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-03 | 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 |
---|---|---|---|
240403002283 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220401003014 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200413060293 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82819 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180430000627 | 2018-04-30 | APPLICATION OF AUTHORITY | 2018-04-30 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State