Search icon

UTILIMED IPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTILIMED IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1994 (31 years ago)
Date of dissolution: 22 Dec 2017
Entity Number: 1791755
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 8600 WEST BRYN AVENUE, SOUTH TOWER, SUITE 800, CHICAGO, IL, United States, 60631
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRANDON CADY Chief Executive Officer 8600 WEST BRYN MAWR AVENUE, SOUTH TOWER, SUITE 800, CHICAGO, IL, United States, 60631

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-02-28 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-14 2014-02-28 Address 540 LAKE COOK ROAD SUITE 300, DEERFIELD, IL, 60015, USA (Type of address: Service of Process)
2007-12-12 2009-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-24 2014-02-28 Address 540 LAKE COOK ROAD, SUITE300, DEERFIELD, IL, 60015, 5602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171222000149 2017-12-22 CERTIFICATE OF DISSOLUTION 2017-12-22
160229006140 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140228006177 2014-02-28 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State