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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 128 mott street, suite 401, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
dr. lisa eng | Agent | 128 mott street, suite 401, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2011-07-13 | 2024-09-30 | Address | 518 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-06-06 | 2011-07-13 | Address | 27 GRAND STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
130621002386 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State