Search icon

TRANSPLANT HEALTH SOLUTIONS IPA, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
KATE CASSO Chief Executive Officer 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105

DOS Process Agent

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

History

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)

Filings

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