Name: | JEFFERSON PHYSICIAN ORGANIZATION, IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148204 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 531 WASHINGTON ST STE 3607, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERSON PHYSICIAN ORGANIZATION, IPA, INC. | DOS Process Agent | 531 WASHINGTON ST STE 3607, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
LORRAINE M. CLEMENT | Chief Executive Officer | 531 WASHINGTON ST STE 3607, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 259 JB WISE PLACE STE 110, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 531 WASHINGTON ST STE 3607, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 531 WASHINGTON ST, STE 3607, WATERTOWN, NY, 13601, 4037, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-05-10 | Address | 531 WASHINGTON ST STE 3607, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002926 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230510002158 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210504061966 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502061389 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170510006334 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State