Search icon

UNIVERSITY MSO IPA, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
ANNETTE JOHNSON DOS Process Agent NYU MEDICAL CENTER, 550 1ST AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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