- Home >
- U.S. >
- New York >
- Farmingdale
Electronic Health Plans, Inc.
Active Farmingdale, NY
(818)734-4700
Electronic Health Plans, Inc. Overview
Electronic Health Plans, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, June 22, 1999 and is approximately twenty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Electronic Health Plans, Inc.
Network Visualizer
Advertisements
Key People
Who own Electronic Health Plans, Inc.
Name | |
---|---|
Duane Roberts |
President
NonPres
|
Steven Garnock |
NonSec
NonTreas
Treasurer
Secretary
|
Glenn Cutler |
NonDir
Director
|
Randall Fowler |
NonDir
Director
|
Kent Yakemoto |
Director
|
Known Addresses for Electronic Health Plans, Inc.
Corporate Filings for Electronic Health Plans, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02203097 |
Date Filed: | Tuesday, November 28, 2000 |
Registered Agent | Duane Roberts |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C15423-1999 |
Date Filed: | Tuesday, June 22, 1999 |
Registered Agent | Resident Agents of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/22/1999 | Articles of Incorporation | ||
3/30/2000 | Annual List | ||
3/31/2000 | Amendment | CAPITAL STOCK WAS 10000000 @ .001 = 10000 AJW 1PG., $100. AJW | |
8/1/2000 | Annual List | ||
12/18/2002 | Amendment | REINSTATED/REVOKED - 07/01/2002 RXS | |
12/18/2002 | Registered Agent Change | ACCESS TAHOE CORPORATE AGENTS INC STE 8 803 TAHOE BLVD INCLINE VILLAGE NV 89451 RXS | |
6/26/2003 | Annual List | ||
6/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
6/16/2006 | Annual List | ||
5/15/2007 | Annual List | ||
6/24/2008 | Annual List | ||
6/12/2009 | Annual List | ||
6/28/2010 | Annual List | ||
6/14/2011 | Annual List | ||
6/28/2012 | Annual List | ||
9/14/2012 | Amended List | ||
6/13/2013 | Annual List | ||
6/12/2014 | Annual List | ||
6/11/2015 | Annual List | ||
6/8/2016 | Annual List | ||
5/17/2017 | Annual List | ||
6/12/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Electronic Health Plans, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Electronic Health Plans, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
1111 Broadhollow Rd Farmingdale, NY 11735
711 S Carson St Carson City, NV 89701
600 Johnson Ave Bohemia, NY 11716
9121 Oakdale Ave Chatsworth, CA 91311
PO Box 4449 Chatsworth, CA 91313
9131 Oakdale Ave Chatsworth, CA 91311
These addresses are known to be associated with Electronic Health Plans, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records