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