Name: | LANDMARK HEALTH NY IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2014 (11 years ago) |
Entity Number: | 4555316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-03 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-02 | 2021-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003622 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220411001997 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
211103003314 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
200414060176 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180405006405 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
140616001114 | 2014-06-16 | CERTIFICATE OF PUBLICATION | 2014-06-16 |
140402000562 | 2014-04-02 | ARTICLES OF ORGANIZATION | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State