Name: | Insurehealth, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Jan 2015 (10 years ago) |
Date of Dissolution: | 12 Nov 2020 (4 years ago) |
Date of Status Change: | 12 Nov 2020 (4 years ago) |
Identification Number: | 001042050 |
ZIP code: | 02886 |
County: | Kent County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 30 QUAKER LANE SUITE 35, WARWICK, RI, 02886, USA |
Purpose: | HEALTH INSURANCE CONSULTATION AND SALES |
Fictitious names: |
Senior's Choice (trading name, 2016-05-27 - ) Doctor's Choice (trading name, 2015-01-15 - 2020-01-15) |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GARY R. PANNONE, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
JOHNNY ZEQI LUO | PRESIDENT | 349 COUNTY STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JOHNNY ZEQI LUO | TREASURER | 349 COUNTY STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JOHNNY ZEQI LUO | SECRETARY | 349 COUNTY STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
LEAH ADELE LUO | COO | 30 QUAKER LANE SUITE 35 WARWICK, RI 02881 USA |
Name | Role | Address |
---|---|---|
JOHNNY ZEQI LUO | VICE PRESIDENT | 349 COUNTY STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
LEAH LUO | OTHER OFFICER | 30 QUAKER LANE, SUITE 35 WARWICK, RI 02886 UNI |
Name | Role | Address |
---|---|---|
JOHNNY ZEQI LUO | DIRECTOR | 349 COUNTY STREET SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
202074539990 | Application for Certificate of Withdrawal | 2020-11-12 |
202059477590 | Annual Report | 2020-09-30 |
202055125620 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
202032435250 | Statement of Abandonment of Use of Fictitious Business Name | 2020-01-15 |
201986713920 | Annual Report | 2019-02-15 |
201858593520 | Annual Report | 2018-02-20 |
201748513900 | Annual Report | 2017-08-16 |
201747910520 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201737555490 | Statement of Change of Registered/Resident Agent Office | 2017-03-07 |
201699457650 | Fictitious Business Name Statement | 2016-05-27 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State