Name: | DST Health Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Apr 1993 (32 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000071885 |
Place of Formation: | CALIFORNIA |
Principal Address: | 333 WEST 11TH STREET, KANSAS CITY, MO, 64105, USA |
Purpose: | SALE AND SUPPORT OF COMPUTER HARDWARE, SOFTWARE AND PERIPHERAL EQUIPMENT. |
Historical names: |
CSC Transition Inc. CSC Healthcare Systems, Inc. CSC Healthcare Inc. |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RANDALL D. YOUNG | SECRETARY | 333 W. 11TH STREET KANSAS CITY, MO 64105 USA |
Name | Role | Address |
---|---|---|
FRANK ZITELLA | VP/CFO | 2500 CORPORATE DRIVE BIRMINGHAM, AL 35242 USA |
Name | Role | Address |
---|---|---|
A. STEPHAN SABINO | PRESIDENT/DIRECTOR | 2500 CORPORATE DRIVE BIRMINGHAM, AL 35242 USA |
Name | Role | Address |
---|---|---|
GREGG WM. GIVENS | VP, TREAS, DIRECTOR | 333 WEST 11TH STREET KANSAS CITY, MO 64105 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-07-25 | CSC Healthcare Inc. | DST Health Solutions, Inc. |
Name Change | 1998-04-28 | CSC Healthcare Systems, Inc. | CSC Healthcare Inc. |
Name Change | 1993-08-10 | CSC Transition Inc. | CSC Healthcare Systems, Inc. |
Number | Name | File Date |
---|---|---|
201924557100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906989860 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856311810 | Annual Report | 2018-01-18 |
201730097960 | Annual Report | 2017-01-13 |
201589380790 | Annual Report | 2015-12-17 |
201451332210 | Annual Report | 2014-12-16 |
201435739570 | Annual Report | 2014-02-18 |
201325850170 | Annual Report | 2013-07-12 |
201324917090 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321824120 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State