Search icon

PHYSICIAN SERVICES IPA, LLC

Headquarter

Company Details

Name: PHYSICIAN SERVICES IPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437735
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of PHYSICIAN SERVICES IPA, LLC, FLORIDA M18000011517 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-29 2023-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-29 2023-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-09 2023-08-29 Address 3113 LAWTON RD., STE#250, ORLANDO, FL, 32803, USA (Type of address: Service of Process)
2016-09-30 2018-02-09 Address 21 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-07-29 2016-09-30 Address 400 GATLIN AVENUE, ORLANDO, FL, 32806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000200 2023-09-27 BIENNIAL STATEMENT 2023-07-01
230829002940 2023-08-29 CERTIFICATE OF CHANGE BY ENTITY 2023-08-29
220114000014 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200428060343 2020-04-28 BIENNIAL STATEMENT 2019-07-01
180209006289 2018-02-09 BIENNIAL STATEMENT 2017-07-01
160930006106 2016-09-30 BIENNIAL STATEMENT 2015-07-01
140320000943 2014-03-20 CERTIFICATE OF PUBLICATION 2014-03-20
130729000883 2013-07-29 ARTICLES OF ORGANIZATION 2013-07-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State