Search icon

PROVIDERSOFT LLC

Company Details

Name: PROVIDERSOFT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846374
ZIP code: 08048
County: Rockland
Place of Formation: New Jersey
Address: 100 MOUNT HOLLY BYPASS, LUMBERTON, NJ, United States, 08048

DOS Process Agent

Name Role Address
PROVIDERSOFT LLC DOS Process Agent 100 MOUNT HOLLY BYPASS, LUMBERTON, NJ, United States, 08048

History

Start date End date Type Value
2009-08-18 2019-09-20 Address 300 W ROUTE 38, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920060094 2019-09-20 BIENNIAL STATEMENT 2019-08-01
170803006217 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150806006109 2015-08-06 BIENNIAL STATEMENT 2015-08-01
110808002291 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090818000572 2009-08-18 APPLICATION OF AUTHORITY 2009-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903140 Contract Product Liability 2009-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-22
Termination Date 2010-12-15
Date Issue Joined 2010-06-04
Section 2813
Sub Section 28
Status Terminated

Parties

Name SHEMA KOLAINU-HEAR OUR VOICES
Role Plaintiff
Name PROVIDERSOFT LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State