Search icon

CHOICE TPA, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box-831990, RICHARDSON, TX, United States, 75083

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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