MEDCO HEALTH NEW YORK INDEPENDENT PRACTICE ASSOCIATION, L.L.C.

Name: | MEDCO HEALTH NEW YORK INDEPENDENT PRACTICE ASSOCIATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Dec 2016 |
Entity Number: | 2097585 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
2ORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2013-02-19 | Address | ATTN: ALISA WISSE, 100 PARSONS DRIVE, FRANKLIN LAKES, NJ, 07417, 2603, USA (Type of address: Service of Process) |
2006-12-11 | 2010-12-10 | Address | ATTN: ALISA WISSE, 100 PARSONS DR, FRANKLIN LAKES, NJ, 07417, 2603, USA (Type of address: Service of Process) |
2003-02-12 | 2006-12-11 | Address | ATTN: GENERAL COUNSEL, 100 PARSONS DR, FRANKLIN LAKES, NJ, 07417, 2603, USA (Type of address: Service of Process) |
2000-12-18 | 2003-02-12 | Address | ATTN GENERAL COUNSEL, 100 PARSONS DR, FRANKLIN LAKES, NJ, 07417, 2603, USA (Type of address: Service of Process) |
2000-01-04 | 2013-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000396 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-22 |
161201006688 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006814 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130219000102 | 2013-02-19 | CERTIFICATE OF CHANGE | 2013-02-19 |
121203006353 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State