Search icon

PROVIDER NETWORKS OF AMERICA, INC.

Company Details

Name: PROVIDER NETWORKS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2000 (24 years ago)
Date of dissolution: 27 Dec 2005
Entity Number: 2582276
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 980 JOLLY RD, BLUE BELL, PA, United States, 19422
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN J WEBB Chief Executive Officer 980 JOLLY RD, BLUE BELL, PA, United States, 19422

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-11-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-11 2005-11-18 Address 1703 N. PARKHAM ROAD, SUITE 200, RICHMOND, VA, 23229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051227000057 2005-12-27 CERTIFICATE OF TERMINATION 2005-12-27
051118003194 2005-11-18 BIENNIAL STATEMENT 2004-12-01
050505000221 2005-05-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-05-05
DP-1735435 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
001211000085 2000-12-11 APPLICATION OF AUTHORITY 2000-12-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State