Name: | COLUMBIA-CORNELL INDEPENDENT PRACTICE ASSOCIATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 1997 (27 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 2186495 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 THIRD AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2002-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-03 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-03 | 1997-12-18 | Address | 1300 YORK AVENUE ROOM A123, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519001109 | 2006-05-19 | ARTICLES OF DISSOLUTION | 2006-05-19 |
020516000130 | 2002-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-06-15 |
000103000415 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
991110002085 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
980108000426 | 1998-01-08 | AFFIDAVIT OF PUBLICATION | 1998-01-08 |
980108000411 | 1998-01-08 | AFFIDAVIT OF PUBLICATION | 1998-01-08 |
971218000576 | 1997-12-18 | CERTIFICATE OF CHANGE | 1997-12-18 |
971003000179 | 1997-10-03 | ARTICLES OF ORGANIZATION | 1997-10-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State