Name: | MERIDIANRX IPA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2013 (12 years ago) |
Entity Number: | 4380457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 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 ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-03 | 2018-10-12 | Address | 1 CAMPUS MARTIUS SUITE 700, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
2013-03-28 | 2017-03-03 | Address | 777 WOODWARD AVENUE SUITE 600, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320000802 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210318060295 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190312060218 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012000643 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
170303006671 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150317006226 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
131112000948 | 2013-11-12 | CERTIFICATE OF PUBLICATION | 2013-11-12 |
130813000957 | 2013-08-13 | CERTIFICATE OF AMENDMENT | 2013-08-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State