Name: | HealthAllies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Jun 2008 (17 years ago) |
Date of Dissolution: | 21 Jun 2021 (4 years ago) |
Date of Status Change: | 21 Jun 2021 (4 years ago) |
Identification Number: | 000442017 |
Place of Formation: | DELAWARE |
Principal Address: | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA |
Purpose: | AMENDED ARTICLES 5/9/08: III. THE PURPOSE OF THE COMPANY IS TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH A CORPORATION MAY BE ORGANIZED UNDER THE DELAWARE CORPORATION LAW, INCLUDING THE OPERATION OF A MEDICAL DISCOUNT PLAN. |
NAICS
524114 Direct Health and Medical Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN PHILIP HOLCOMB | PRESIDENT | 11000 OPTUM CIRCLE EDEN PRAIRIE, MN 55344 USA |
Name | Role | Address |
---|---|---|
PETER MARSHALL GILL | TREASURER | 9900 BREN ROAD EAST MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
KENNETH SOL PIERNIK | SECRETARY | 11000 OPTUM CIRCLE EDEN PRAIRIE, MN 55344 USA |
Name | Role | Address |
---|---|---|
JOHN PHILIP HOLCOMB | DIRECTOR | 11000 OPTUM CIRCLE EDEN PRAIRIE, MN 55344 USA |
JOHN JAY RIMSTAD | DIRECTOR | 11000 OPTUM CIRCLE EDEN PRAIRIE, MN 55344 USA |
Number | Name | File Date |
---|---|---|
202198504140 | Application for Certificate of Withdrawal | 2021-06-21 |
202192997470 | Annual Report | 2021-02-25 |
202032902130 | Annual Report | 2020-01-23 |
201984869160 | Annual Report | 2019-01-22 |
201856534480 | Annual Report | 2018-01-22 |
201731005090 | Annual Report | 2017-01-28 |
201691926640 | Annual Report | 2016-02-04 |
201554302390 | Annual Report | 2015-01-28 |
201434453800 | Annual Report | 2014-01-29 |
201324898380 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State