Name: | SALUS IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 16 May 2023 |
Entity Number: | 3614647 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-30 | 2018-08-31 | Address | ATTN CHIEF LEGAL OFFICER, 95-25 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2012-02-27 | 2014-01-30 | Address | ATTN MARK L LANE, 95-25 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2008-01-08 | 2012-02-27 | Address | C/O FIDELIS CARE NEW YORK, 95-25 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004275 | 2023-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-16 |
220127000117 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200103062682 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-48970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180831000268 | 2018-08-31 | CERTIFICATE OF CHANGE | 2018-08-31 |
180104006646 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006039 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140130006181 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120227002424 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State