Name: | TRANSPLANT HEALTH SOLUTIONS IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3237196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8735 HENDERSON RD, TAMPA, FL, United States, 33634 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATE CASSO | Chief Executive Officer | 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105 |
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 |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2021-07-12 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-12 | 2023-07-31 | Address | 8735 HENDERSON ROAD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2021-07-12 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000157 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210716001067 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
210712001580 | 2021-07-08 | CERTIFICATE OF AMENDMENT | 2021-07-08 |
190701060620 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State