Search icon

TACONIC IPA, INC.

Company Details

Name: TACONIC IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (36 years ago)
Entity Number: 1394036
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540

Form 5500 Series

Employer Identification Number (EIN):
223007320
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-08 2018-06-07 Address 300 WESTAGE BUSINESS CTR. DR., SUITE 320, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-04-17 2010-02-08 Address 385 SOUTH ROAD, BEECHWOOD OFFICE PARK, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-03-27 2000-04-17 Address 385 SOUTH ROAD, BEECHWOOD OFFICE PARK, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1989-11-06 1995-03-27 Address %MVP HEALTH PLAN, INC., S-302,80 WASHINGTONST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812000300 2020-08-12 CERTIFICATE OF AMENDMENT 2020-08-12
180607000404 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
100208000628 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08
000417000654 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17
950327000409 1995-03-27 CERTIFICATE OF AMENDMENT 1995-03-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State