Search icon

AMERICAN CURRENT CARE, P.A.

Company Details

Name: AMERICAN CURRENT CARE, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Dec 2007 (17 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 3606992
ZIP code: 17055
County: New York
Place of Formation: Texas
Address: 4714 GETTYBURG RD, MECHANICSBURG, PA, United States, 17055
Principal Address: 5080 SPECTRUM DRIVE, 1200 WEST TOWER, ADDISON, TX, United States, 75001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4714 GETTYBURG RD, MECHANICSBURG, PA, United States, 17055

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT G. HASSETT, D.O. Chief Executive Officer 5080 SPECTRUM DRIVE, 1200 WEST TOWER, ADDISON, TX, United States, 75001

National Provider Identifier

NPI Number:
1134861446
Certification Date:
2022-04-08

Authorized Person:

Name:
ROBERT G HASSETT
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-01-31 2023-01-31 Address 5080 SPECTRUM DRIVE, 1200 WEST TOWER, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-24 2023-01-31 Address 5080 SPECTRUM DRIVE, 1200 WEST TOWER, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2015-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131003001 2023-01-30 SURRENDER OF AUTHORITY 2023-01-30
211209001977 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202060738 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State