Name: | UNIVERSITY MSO IPA, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Oct 1996 (28 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 2074951 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | NYU MEDICAL CENTER, 550 1ST AVE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANNETTE JOHNSON | DOS Process Agent | NYU MEDICAL CENTER, 550 1ST AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2006-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2006-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-15 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-15 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000485 | 2009-05-08 | ARTICLES OF DISSOLUTION | 2009-05-08 |
070130000816 | 2007-01-30 | CERTIFICATE OF AMENDMENT | 2007-01-30 |
061205002178 | 2006-12-05 | BIENNIAL STATEMENT | 2006-10-01 |
061122000591 | 2006-11-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-12-22 |
021230002203 | 2002-12-30 | BIENNIAL STATEMENT | 2002-10-01 |
001101002051 | 2000-11-01 | BIENNIAL STATEMENT | 2000-10-01 |
991217000247 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
981112002035 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
970127000060 | 1997-01-27 | AFFIDAVIT OF PUBLICATION | 1997-01-27 |
970127000058 | 1997-01-27 | AFFIDAVIT OF PUBLICATION | 1997-01-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State