Search icon

BABYLON HEALTHCARE INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL-HENRI FERRAND Chief Executive Officer 2500 BEE CAVES ROAD, BUILDING 1, STE. 400, AUSTIN, TX, United States, 78746

History

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)

Filings

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