Name: | CHANGE HEALTHCARE RESOURCES IPA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2018 (7 years ago) |
Entity Number: | 5387336 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-11 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-11 | 2024-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-03 | 2019-06-11 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000144 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801001915 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200903060980 | 2020-09-03 | BIENNIAL STATEMENT | 2020-08-01 |
190611000005 | 2019-06-11 | CERTIFICATE OF CHANGE | 2019-06-11 |
181120000793 | 2018-11-20 | CERTIFICATE OF PUBLICATION | 2018-11-20 |
180803000208 | 2018-08-03 | APPLICATION OF AUTHORITY | 2018-08-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State