Name: | CARE TO CARE IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2007 (18 years ago) |
Entity Number: | 3529720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-25 | 2023-03-02 | Address | 485 MADISON AVENUE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-30 | 2015-11-25 | Address | 755 SECOND AVE., 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-06-12 | 2008-04-30 | Address | 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003772 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230302001973 | 2023-03-02 | CERTIFICATE OF AMENDMENT | 2023-03-02 |
211229003271 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
200213060425 | 2020-02-13 | BIENNIAL STATEMENT | 2019-06-01 |
151125000059 | 2015-11-25 | CERTIFICATE OF CHANGE | 2015-11-25 |
150602006439 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
131227006199 | 2013-12-27 | BIENNIAL STATEMENT | 2013-06-01 |
110902002725 | 2011-09-02 | BIENNIAL STATEMENT | 2011-06-01 |
080430000019 | 2008-04-30 | CERTIFICATE OF CHANGE | 2008-04-30 |
070821000886 | 2007-08-21 | CERTIFICATE OF PUBLICATION | 2007-08-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State