Name: | SIGNIFY HEALTH IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2017 (8 years ago) |
Entity Number: | 5165029 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-30 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-05 | 2021-03-30 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002126 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001812 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
210330000040 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
190709060672 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
181009000291 | 2018-10-09 | CERTIFICATE OF AMENDMENT | 2018-10-09 |
171005000252 | 2017-10-05 | CERTIFICATE OF PUBLICATION | 2017-10-05 |
170705000359 | 2017-07-05 | ARTICLES OF ORGANIZATION | 2017-07-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State