Name: | U.S. IPA PROVIDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1989 (35 years ago) |
Entity Number: | 1407561 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DERRICK DUKE | Chief Executive Officer | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 6303 COWBOYS WAY, THIRD FLOOR, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2023-12-13 | Address | 55 NOD ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213024637 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211229000382 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
200622060203 | 2020-06-22 | BIENNIAL STATEMENT | 2017-12-01 |
981202000002 | 1998-12-02 | CERTIFICATE OF CHANGE | 1998-12-02 |
971203000250 | 1997-12-03 | CERTIFICATE OF AMENDMENT | 1997-12-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State