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 (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

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
TRACY LYNN DAVIDSON Chief Executive Officer 9900 BREN ROAD EAST, MINNETONKA, MN, United States, 55343

History

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)

Filings

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