Search icon

DCW PROVIDERS, P.A.

Company Details

Name: DCW PROVIDERS, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Aug 2020 (5 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 5812735
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CANDYCE WILLIAMS MD Chief Executive Officer 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-09-25 Address 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-14 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002815 2024-09-25 CERTIFICATE OF TERMINATION 2024-09-25
240802000226 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220817001241 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200814000303 2020-08-14 APPLICATION OF AUTHORITY 2020-08-14

Date of last update: 05 Mar 2025

Sources: New York Secretary of State