Name: | U.S. IMAGING NETWORK IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2009 (15 years ago) |
Entity Number: | 3858328 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 733 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
U.S. IMAGING NETWORK IPA, LLC | DOS Process Agent | 733 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-09-26 | Address | 733 THIRD AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-10-07 | 2023-07-18 | Address | 733 THIRD AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-09-21 | 2011-10-07 | Address | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000337 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
230718004087 | 2023-07-18 | BIENNIAL STATEMENT | 2021-09-01 |
200526060373 | 2020-05-26 | BIENNIAL STATEMENT | 2019-09-01 |
111007002370 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
100217000129 | 2010-02-17 | CERTIFICATE OF AMENDMENT | 2010-02-17 |
090921000448 | 2009-09-21 | ARTICLES OF ORGANIZATION | 2009-09-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State