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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT M. RIFKIN MD | Chief Executive Officer | 785 ELKRIDGE LANDING ROAD, SUITE 300, LINTHICUM HEIGHTS, MD, United States, 21090 |
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) |
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