Search icon

MEDICAL PROVIDER SERVICE, P.C.

Company Details

Name: MEDICAL PROVIDER SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Dec 2017 (7 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 5245321
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 60 ROBERTS DR., SUITE 313, NORTH ADAMS, MA, United States, 01247

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAGHAVENDRA KULKARNI, M.D. Chief Executive Officer 60 ROBERTS DR., SUITE 313, NORTH ADAMS, MA, United States, 01247

History

Start date End date Type Value
2019-12-10 2022-04-02 Address 60 ROBERTS DR., SUITE 313, NORTH ADAMS, MA, 01247, USA (Type of address: Chief Executive Officer)
2019-03-12 2022-04-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-12 2022-04-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-05 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-12-05 2019-03-12 Address PO BOX 231, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402000185 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
191210060195 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190312000766 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
171205000410 2017-12-05 CERTIFICATE OF INCORPORATION 2017-12-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State