Search icon

WEBMD HEALTH SERVICES GROUP, INC.

Company Details

Entity Name: WEBMD HEALTH SERVICES GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2008
Business ALEI: 0940505
Annual report due: 06 Jun 2025
NAICS code: 513199 - All Other Publishers
Business address: 2701 NW Vaughn St, Portland, OR, 97210-5311, United States
Mailing address: 283-299 Market Street, 4th Fl, Newark, NJ, United States, 07102
Place of Formation: DELAWARE
E-Mail: notices@internetbrands.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
John Harrison Officer No data 68 Lakeside Road, Lakeside, CT, 06758, United States
RoseAnn Stampe Officer 121 Chanlon Rd, Suite 110, New Providence, NJ, 07974-1543, United States 283-299 Market St, 4th Fl, Newark, NJ, 07102-5009, United States
James McCann Officer No data 283-299 Market Street, 4th Fl, Newark, NJ, 07102, United States
Susan Garcia Officer No data 283-299 Market St, 4th Fl, Newark, NJ, 07102-5009, United States

Director

Name Role Residence address
Blake DeSimone Director 283-299 Market St, 4th Fl, Newark, NJ, 07102-5009, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305550 2024-06-21 No data Annual Report Annual Report No data
BF-0011291530 2023-07-17 No data Annual Report Annual Report No data
BF-0010257389 2022-06-08 No data Annual Report Annual Report 2022
BF-0010476318 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007352137 2021-05-26 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006909683 2020-05-26 No data Annual Report Annual Report 2020
0006557254 2019-05-14 No data Annual Report Annual Report 2019
0006186002 2018-05-18 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website