Search icon

NIA IPA OF NEW YORK, INC.

Company Details

Name: NIA IPA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2139871
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 19 w. 44th street,, suite 200, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JIM WIELAND Chief Executive Officer 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 7600 NW 19TH STREET, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2023-01-23 2023-05-31 Address 7600 NW 19TH STREET, SUITE 400, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2023-01-23 2023-01-23 Address 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2023-01-23 2023-05-31 Address 19 w. 44th street,, suite 200, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230531004012 2023-05-31 BIENNIAL STATEMENT 2023-05-01
230123000804 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
220907001562 2022-09-07 BIENNIAL STATEMENT 2021-05-01
190529060338 2019-05-29 BIENNIAL STATEMENT 2019-05-01
SR-25446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State