Name: | UNITED BEHAVIORAL HEALTH OF NEW YORK, I.P.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (28 years ago) |
Entity Number: | 2063134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9900 Bren Road East, Minnetonka, MN, United States, 55343 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRACY LYNN DAVIDSON | Chief Executive Officer | 9900 BREN ROAD EAST, MINNETONKA, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1325 BOYLSTON STREET, BOSTON, MA, 02215, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 9200 WORTHINGTON ROAD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-09-11 | 2025-01-14 | Address | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2024-09-11 | 2024-09-11 | Address | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 9200 WORTHINGTON ROAD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 1325 BOYLSTON STREET, BOSTON, MA, 02215, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-11 | Address | 1325 BOYLSTON STREET, BOSTON, MA, 02215, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2020-09-04 | Address | 185 ASYLUM STREET, CITY PLACE I, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002914 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
240911001308 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220915001019 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200904061043 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180905006747 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006980 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902007202 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120904006380 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100927002112 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080829002340 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State