Name: | CIGNA WORLDWIDE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1979 (45 years ago) |
Date of dissolution: | 23 Apr 1990 |
Entity Number: | 586846 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1600 ARCH STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
CIGNA WORLDWIDE, INC. | DOS Process Agent | 1600 ARCH STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-29 | 1990-04-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-29 | 1990-04-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-08-05 | 1984-08-22 | Name | CIGNA INTERNATIONAL CORPORATION |
1979-10-12 | 1983-08-05 | Name | INA INTERNATIONAL CORPORATION |
1979-10-12 | 1986-09-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-10-12 | 1986-09-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200911041 | 2020-09-11 | ASSUMED NAME CORP INITIAL FILING | 2020-09-11 |
C133222-4 | 1990-04-23 | SURRENDER OF AUTHORITY | 1990-04-23 |
B406458-2 | 1986-09-29 | CERTIFICATE OF AMENDMENT | 1986-09-29 |
B134995-3 | 1984-08-22 | CERTIFICATE OF AMENDMENT | 1984-08-22 |
B008469-3 | 1983-08-05 | CERTIFICATE OF AMENDMENT | 1983-08-05 |
A613006-5 | 1979-10-12 | APPLICATION OF AUTHORITY | 1979-10-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State