Name: | KAISER FOUNDATION HEALTH PLAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1985 (40 years ago) |
Entity Number: | 974662 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1997-05-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-09 | 1997-05-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-05 | 1995-06-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-01-05 | 1995-06-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-02-15 | 1994-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-02-15 | 1994-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970506000649 | 1997-05-06 | CERTIFICATE OF CHANGE | 1997-05-06 |
950609000217 | 1995-06-09 | CERTIFICATE OF CHANGE | 1995-06-09 |
940105000238 | 1994-01-05 | CERTIFICATE OF CHANGE | 1994-01-05 |
B194069-6 | 1985-02-15 | APPLICATION OF AUTHORITY | 1985-02-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State