UTILIMED IPA, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRANDON CADY | Chief Executive Officer | 8600 WEST BRYN MAWR AVENUE, SOUTH TOWER, SUITE 800, CHICAGO, IL, United States, 60631 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State