Search icon

UNITED RESOURCE NETWORKS IPA OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED RESOURCE NETWORKS IPA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3193062
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UNITED RESOURCE NETWORKS IPA OF NEW YORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRENNAN GERALD MCNALLY Chief Executive Officer ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
105c7ddd-5dce-e811-9167-00155d0deff0
State:
MINNESOTA

History

Start date End date Type Value
2025-04-08 2025-04-08 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250408000858 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230404000958 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210510060835 2021-05-10 BIENNIAL STATEMENT 2021-04-01
190411061427 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-41110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State