Search icon

MANAGED PHYSICAL NETWORK IPA OF NEW YORK, INC.

Company Details

Name: MANAGED PHYSICAL NETWORK IPA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2262840
ZIP code: 10011
County: Ulster
Place of Formation: New York
Principal Address: 5700 SMETANA DR, MINNETONKA, MN, United States, 55343
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS J. ALLENBURG Chief Executive Officer 5700 SMETANA DR / SUITE #300, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2000-06-15 2002-05-28 Address 5620 SMETANA DR, 225, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2000-06-15 2002-05-28 Address 5620 SMETANA DR, 225, MINNNETONKA, MN, 55543, USA (Type of address: Principal Executive Office)
1998-05-26 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-26 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604024 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020528002689 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000615002620 2000-06-15 BIENNIAL STATEMENT 2000-05-01
991130000770 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
980526000115 1998-05-26 CERTIFICATE OF INCORPORATION 1998-05-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State