Name: | CHOICE TPA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2018 (6 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 5425235 |
ZIP code: | 75083 |
County: | Albany |
Place of Formation: | Texas |
Address: | po box-831990, RICHARDSON, TX, United States, 75083 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box-831990, RICHARDSON, TX, United States, 75083 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-12-11 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-10-03 | 2024-11-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-10-12 | 2024-10-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003355 | 2024-12-11 | SURRENDER OF AUTHORITY | 2024-12-11 |
241101037543 | 2024-10-17 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-17 |
241003001198 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221003003653 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201014060316 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181217000402 | 2018-12-17 | CERTIFICATE OF PUBLICATION | 2018-12-17 |
181012000617 | 2018-10-12 | APPLICATION OF AUTHORITY | 2018-10-12 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State