Search icon

NEW YORK NETWORK IPA, INC.

Company Details

Name: NEW YORK NETWORK IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1995 (29 years ago)
Entity Number: 1984783
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 34 35TH STREET, SUITE 4-5-B517, BROOKLYN, NY, United States, 11232
Principal Address: 9201 FOURTH AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ALBERT Chief Executive Officer 34 35TH STREET, SUITE 4-5-B517, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 35TH STREET, SUITE 4-5-B517, BROOKLYN, NY, United States, 11232

National Provider Identifier

NPI Number:
1275665457
Certification Date:
2020-05-26

Authorized Person:

Name:
ANDRES GARCIA
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 34 35TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 17895 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 34 35TH STREET, SUITE 4-5-B517, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-05-26 2024-04-29 Address 34 35TH STREET, SUITE 4-5-B517, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2021-01-21 2021-05-26 Address 100 BARCLAY ST, APT 15S, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429000636 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210723000920 2021-07-23 BIENNIAL STATEMENT 2021-07-23
210526000597 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
210121000045 2021-01-21 CERTIFICATE OF CHANGE 2021-01-21
180824002013 2018-08-24 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2023-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW YORK NETWORK IPA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State