Search icon

PHYAMERICA GOVERNMENT SERVICES, INC.

Company Details

Name: PHYAMERICA GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2010 (14 years ago)
Entity Number: 4011224
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5400 SHAWNEE ROAD, SUITE 201, ALEXANDRIA, VA, United States, 22312

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
MICHAEL CARDACI Chief Executive Officer 5400 SHAWNEE ROAD, SUITE 201, ALEXANDRIA, VA, United States, 22312

History

Start date End date Type Value
2012-10-11 2016-10-04 Address 1000 PARK FORTY PLAZA, SUITE 500, DURHAM, NC, 27713, USA (Type of address: Principal Executive Office)
2010-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-25 2010-11-03 Address 1000 PARK FORTY PLAZA, SUITE 500, DURHAM, NC, 27713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510060461 2019-05-10 BIENNIAL STATEMENT 2018-10-01
SR-55715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161004007097 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141016006257 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121011006052 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101103000126 2010-11-03 CERTIFICATE OF CHANGE 2010-11-03
101025000727 2010-10-25 APPLICATION OF AUTHORITY 2010-10-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State