Search icon

THERAPHYSICS OF NEW YORK IPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERAPHYSICS OF NEW YORK IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1998 (28 years ago)
Date of dissolution: 07 Feb 2002
Entity Number: 2215896
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
T JERALD MOORE Chief Executive Officer 1 THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919

Central Index Key

CIK number:
0001142681
Phone:
5012012000

Latest Filings

Form type:
424B3
File number:
333-63414-99
Filing date:
2001-08-15
File:
Form type:
S-4
File number:
333-63414-99
Filing date:
2001-06-20
File:

History

Start date End date Type Value
2000-02-28 2002-01-10 Address ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, 72919, USA (Type of address: Chief Executive Officer)
1998-01-08 1998-09-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
1998-01-08 1998-09-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020207000184 2002-02-07 CERTIFICATE OF MERGER 2002-02-07
020110002687 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000228003060 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980914000033 1998-09-14 CERTIFICATE OF CHANGE 1998-09-14
980108000483 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State