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 |
Name | Role | Address |
---|---|---|
JOHN J WEBB | Chief Executive Officer | 980 JOLLY RD, BLUE BELL, PA, United States, 19422 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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