Search icon

PREMIER MEDICAL MANAGEMENT SERVICES

Company Details

Name: PREMIER MEDICAL MANAGEMENT SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1992 (33 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1607389
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ALLEGIANT PHYSICIAN SERVICES, INC.
Fictitious Name: PREMIER MEDICAL MANAGEMENT SERVICES
Principal Address: 500 NORTHRIDGE RD, STE 500, ATLANTA, GA, United States, 30350
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD L JACKSON Chief Executive Officer 500 NORTHRIDGE RD, STE 500, ATLANTA, GA, United States, 30350

History

Start date End date Type Value
1995-11-08 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-28 1995-11-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-05-15 1995-06-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-09 1995-06-28 Address 1100 ASHWOOD PARKWAY, SUITE 200 2ND FLOOR, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office)
1993-04-09 1995-06-28 Address 1100 ASHWOOD PARKWAY, SUITE 200 2ND FLOOR, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer)
1992-01-30 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-01-30 1995-01-27 Name PREMIER ANESTHESIA, INC.
1992-01-30 1992-01-30 Name PREMIER ANESTHESIA, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1410469 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
970328000806 1997-03-28 CERTIFICATE OF CHANGE 1997-03-28
951108000200 1995-11-08 CERTIFICATE OF CHANGE 1995-11-08
950628002142 1995-06-28 BIENNIAL STATEMENT 1994-01-01
950515000589 1995-05-15 CERTIFICATE OF CHANGE 1995-05-15
950127000314 1995-01-27 CERTIFICATE OF AMENDMENT 1995-01-27
940414002763 1994-04-14 BIENNIAL STATEMENT 1994-01-01
930409002694 1993-04-09 BIENNIAL STATEMENT 1993-01-01
920130000067 1992-01-30 APPLICATION OF AUTHORITY 1992-01-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State