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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CANDYCE WILLIAMS MD | Chief Executive Officer | 394 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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