Name: | LANDMARK HEALTHCARE IPA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Dec 2015 |
Entity Number: | 2076406 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: CEO, 400 BUCKWALTER PLACE BLVD., BLUFTTON, SC, United States, 29910 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN J. ARLOTTA | Chief Executive Officer | 400 BUCKWALTER PLACE BLVD., BLUFFTON, SC, United States, 29910 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2014-10-07 | Address | ATTN: CFO, 1750 HOWE AVE, SUITE 300, SACRAMENTO, CA, 95825, 3369, USA (Type of address: Principal Executive Office) |
2006-10-12 | 2014-10-07 | Address | 1750 HOWE AVE, SUITE 300, SACRAMENTO, CA, 95825, 3369, USA (Type of address: Chief Executive Officer) |
2000-10-27 | 2006-10-12 | Address | 1750 HOWE AVE, SUITE 300, SACRAMENTO, CA, 95825, 3369, USA (Type of address: Chief Executive Officer) |
1999-11-29 | 2010-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-29 | 2010-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151224000504 | 2015-12-24 | CERTIFICATE OF MERGER | 2015-12-28 |
141007006318 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121001006173 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101110002025 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
100107000731 | 2010-01-07 | CERTIFICATE OF CHANGE | 2010-01-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State