Search icon

UNITED BEHAVIORAL HEALTH OF NEW YORK, I.P.A., INC.

Company Details

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 (29 years ago)
Entity Number: 2063134
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 heath drive, EDEN PRAIRIE, MN, United States, 55344
Address: 28 LIBERTY STREET, 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/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY M. SPILKER Chief Executive Officer 1 HEALTH DRIVE, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 9200 WORTHINGTON ROAD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 1325 BOYLSTON STREET, BOSTON, MA, 02215, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 1 HEALTH DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-13 Address 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213000318 2025-02-12 AMENDMENT TO BIENNIAL STATEMENT 2025-02-12
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State