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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS J. ALLENBURG | Chief Executive Officer | 5700 SMETANA DR / SUITE #300, MINNETONKA, MN, United States, 55343 |
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) |
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