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