Search icon

WECARE OF NEW YORK IPA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WECARE OF NEW YORK IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916287
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 mott street, suite 401, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
the llc DOS Process Agent 128 mott street, suite 401, NEW YORK, NY, United States, 10013

Agent

Name Role Address
dr. lisa eng Agent 128 mott street, suite 401, NEW YORK, NY, 10013

National Provider Identifier

NPI Number:
1619779709
Certification Date:
2025-03-27

Authorized Person:

Name:
DR. LISA ENG
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No

Contacts:

Fax:
7187954395

History

Start date End date Type Value
2025-03-12 2025-06-01 Address 128 mott street, suite 401, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2025-03-12 2025-06-01 Address 128 mott street, suite 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-12-30 2025-03-12 Address 128 mott street, suite 401, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2024-12-30 2025-03-12 Address 128 mott street, suite 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-09-30 2024-12-30 Address 128 Mott St, Suite 401, New York, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601028728 2025-06-01 BIENNIAL STATEMENT 2025-06-01
250312000770 2025-03-11 CERTIFICATE OF PUBLICATION 2025-03-11
241230017809 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
240930017408 2024-09-30 BIENNIAL STATEMENT 2024-09-30
211117000648 2021-11-17 BIENNIAL STATEMENT 2021-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State