Search icon

PSA HEALTHCARE

Company Details

Name: PSA HEALTHCARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2112236
ZIP code: 30092
County: Westchester
Place of Formation: Georgia
Foreign Legal Name: PEDIATRIC SERVICES OF AMERICA, INC.
Fictitious Name: PSA HEALTHCARE
Address: 310 TECHNOLOGY PARKWAY, NORCROSS, GA, United States, 30092
Principal Address: 310 TECHNOLOGY PKWY, NORCROSS, GA, United States, 30092

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH D SANSONE Chief Executive Officer 310 TECHNOLOGY PKWY, NORCROSS, GA, United States, 30092

DOS Process Agent

Name Role Address
THE CORPORATION___LEGAL DEPT. DOS Process Agent 310 TECHNOLOGY PARKWAY, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
1999-03-31 2001-02-28 Address 310 TECHNOLOGY PKWY, NORCROSS, GA, 30092, 2929, USA (Type of address: Principal Executive Office)
1999-03-31 2002-12-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-02-11 2002-12-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-02-11 1999-03-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021205000473 2002-12-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2002-12-05
021205000482 2002-12-05 SURRENDER OF AUTHORITY 2002-12-05
DP-1572987 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010228002670 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990331002141 1999-03-31 BIENNIAL STATEMENT 1999-02-01
970211000703 1997-02-11 APPLICATION OF AUTHORITY 1997-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200746 Medical Malpractice 2012-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-07
Termination Date 2013-07-23
Date Issue Joined 2012-08-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name NAGI
Role Plaintiff
Name PSA HEALTHCARE
Role Defendant
1100941 Medical Malpractice 2011-11-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-03
Termination Date 2012-06-08
Date Issue Joined 2011-11-04
Section 1332
Sub Section MM
Status Terminated

Parties

Name APA
Role Plaintiff
Name PSA HEALTHCARE
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State