Search icon

PERFORMRX IPA OF NEW YORK, LLC

Company Details

Name: PERFORMRX IPA OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3611897
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-01-06 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005583 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000141 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200106060786 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-48932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007973 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160523006342 2016-05-23 BIENNIAL STATEMENT 2016-01-01
140507002348 2014-05-07 BIENNIAL STATEMENT 2014-01-01
130514000501 2013-05-14 CERTIFICATE OF AMENDMENT 2013-05-14
080523000601 2008-05-23 CERTIFICATE OF PUBLICATION 2008-05-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State