Search icon

PROAMERICA MANAGED CARE, INC.

Company Details

Name: PROAMERICA MANAGED CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 30 Mar 2007
Entity Number: 1628075
ZIP code: 10003
County: New York
Place of Formation: Texas
Principal Address: 2273 RESEARCH BLVD., 3RD FLOOR, ROCKVILLE, MD, United States, 20850
Address: 115 5TH AVENUE, NY, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O MULTIPLAN DOS Process Agent 115 5TH AVENUE, NY, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD RUBIN Chief Executive Officer C/O MULTIPLAN INC, 115 FIFTH AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-05-26 2007-03-30 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2005-05-26 2007-03-30 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-04-08 2006-04-27 Address 2273 RESEARCH BLVD., ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2002-04-08 2006-04-27 Address 2273 RESEARCH BLVD., 4TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Principal Executive Office)
2000-08-21 2002-04-08 Address 1250 E COPRLAND RD, STE 1200, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070330000722 2007-03-30 SURRENDER OF AUTHORITY 2007-03-30
060427002639 2006-04-27 BIENNIAL STATEMENT 2006-04-01
050526000914 2005-05-26 CERTIFICATE OF CHANGE 2005-05-26
020408002449 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000821002095 2000-08-21 BIENNIAL STATEMENT 2000-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State