Search icon

NATIONAL PATIENT ACCOUNT SERVICES, INC.

Company Details

Name: NATIONAL PATIENT ACCOUNT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851298
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE PARK PLAZA, NASHVILLE, TN, United States, 37203

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SHANNON M. DAUCHOT Chief Executive Officer 1100 DR. MARTIN L. KING, JR. BLVD., SUITE 1600, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2023-09-01 2023-09-01 Address ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-01 2023-09-01 Address ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001828 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902001582 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903060280 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-52928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State