Name: | PRISM BEHAVIORAL HEALTH IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 21 May 2018 |
Entity Number: | 2713230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-28 | 2008-09-30 | Address | ONE GRIMSBY DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521001024 | 2018-05-21 | ARTICLES OF DISSOLUTION | 2018-05-21 |
180112002041 | 2018-01-12 | BIENNIAL STATEMENT | 2017-12-01 |
080930000150 | 2008-09-30 | CERTIFICATE OF CHANGE | 2008-09-30 |
060516002037 | 2006-05-16 | BIENNIAL STATEMENT | 2005-12-01 |
031203002220 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
020320000049 | 2002-03-20 | AFFIDAVIT OF PUBLICATION | 2002-03-20 |
020320000047 | 2002-03-20 | AFFIDAVIT OF PUBLICATION | 2002-03-20 |
011228000857 | 2001-12-28 | ARTICLES OF ORGANIZATION | 2001-12-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State