Search icon

MERIDIANRX IPA LLC

Company Details

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

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 ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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