Search icon

CIGNA HEALTHCARE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIGNA HEALTHCARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1985 (40 years ago)
Date of dissolution: 11 May 2018
Entity Number: 992048
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 140 E. 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANCY Chief Executive Officer 140 E. 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-04-01 2015-04-01 Address 140 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-25 2015-04-01 Address 140 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-04-24 2013-04-01 Address 499 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-04-24 Address 499 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-03-25 Address 900 COTTAGE GROVE RD, S-260 R. COHAN, HARTFORD, CT, 06152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511000847 2018-05-11 CERTIFICATE OF DISSOLUTION 2018-05-11
170419006334 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150401007220 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Court Cases

Court Case Summary

Filing Date:
2011-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEUROAXIS NEUROSURGICAL ASSOCI
Party Role:
Plaintiff
Party Name:
CIGNA HEALTHCARE OF NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State