Name: | MASSACHUSETTS GENERAL PHYSICIANS ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4722322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 617-643-9331
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 |
---|---|---|---|
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-19 | 2018-11-02 | Address | 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-06-19 | 2018-11-02 | Address | 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-09 | 2018-06-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70621 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102000597 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
180619000882 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
150309000375 | 2015-03-09 | APPLICATION OF AUTHORITY | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State