Search icon

ONLINE CARE NETWORK II P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ONLINE CARE NETWORK II P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384429
ZIP code: 12207
County: Nassau
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 75 STATE STREET, 26TH FLOOR, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER ANTALL MD Chief Executive Officer 2550 SANDYCREEK DR, WESTLAKE VILLAGE, CA, United States, 91361

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 11910 WINSTEAD LANE, RESTON, VA, 20194, USA (Type of address: Chief Executive Officer)
2021-04-29 2025-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-20 2025-04-30 Address 2550 SANDYCREEK DR, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)
2014-03-19 2021-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-19 2025-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250430023079 2025-04-30 BIENNIAL STATEMENT 2025-04-30
210429060478 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190417060066 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170419006085 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150420006205 2015-04-20 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State