PROVIDER CONSULTING SOLUTIONS, INC.

Name: | PROVIDER CONSULTING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2003 (22 years ago) |
Entity Number: | 2935648 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, United States, 08540 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
JONATHAN H. BESLER | Chief Executive Officer | 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-11-09 | Address | 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 116 VILLAGE BOULEVARD, SUITE 200, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2022-08-05 | 2023-11-09 | Address | 20 JOSEPH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2022-08-05 | 2022-08-05 | Address | 3 CORPORATE DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109002591 | 2023-11-09 | BIENNIAL STATEMENT | 2023-07-01 |
220805001493 | 2022-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-04 |
220720001194 | 2022-07-20 | BIENNIAL STATEMENT | 2021-07-01 |
211224000815 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
130705006287 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State