Search icon

PROVIDER PARTNERS HEALTH PLAN OF NEW YORK, INC.

Company Details

Name: PROVIDER PARTNERS HEALTH PLAN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5231055
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 785 ELKRIDGE LANDING ROAD, SUITE 300, LINTHICUM HEIGHTS, MD, United States, 21090

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT M. RIFKIN MD Chief Executive Officer 785 ELKRIDGE LANDING ROAD, SUITE 300, LINTHICUM HEIGHTS, MD, United States, 21090

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 785 ELKRIDGE LANDING ROAD SUITE 300, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 785 ELKRIDGE LANDING ROAD, SUITE 300, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 901 ELKRIDGE LANDING, STE 100, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-17 Address 901 ELKRIDGE LANDING, STE 100, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2017-11-07 2023-11-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001553 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211112001218 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191113060103 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171107010554 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State