Name: | BABYLON HEALTHCARE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2019 (6 years ago) |
Entity Number: | 5544403 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2500 Bee Caves Road, Building 1, Ste. 400, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL-HENRI FERRAND | Chief Executive Officer | 2500 BEE CAVES ROAD, BUILDING 1, STE. 400, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 801 BARTON SPRINGS RD., AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 2500 BEE CAVES ROAD, BUILDING 1, STE. 400, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2022-09-16 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-16 | 2023-05-26 | Address | 801 BARTON SPRINGS RD., AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2022-09-16 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-24 | 2022-09-16 | Address | 801 BARTON SPRINGS RD., AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2022-09-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2022-09-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526002638 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
220916001436 | 2022-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-15 |
210524060298 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190501000519 | 2019-05-01 | APPLICATION OF AUTHORITY | 2019-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State