Name: | PhyAmerica Practice Services of the Northeast, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 19 Jun 1995 (30 years ago) |
Date of Dissolution: | 21 Feb 2003 (22 years ago) |
Date of Status Change: | 21 Feb 2003 (22 years ago) |
Identification Number: | 000085009 |
Place of Formation: | NEW YORK |
Principal Address: | 2828 CROASDAILE DRIVE, DURHAM, NC, 27705, USA |
Purpose: | TO PROVIDE CONTRACT MANAGEMENT SERVICES TO HEALTHCARE FACILITIES AND MEDICAL INSTITUTIONS. |
Historical names: |
Coastal Practice Services of the Northeast, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES GOLDSTEIN | PRESIDENT | 2828 CROASDALE DRIVE DURHAM, NC 27705 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-01-10 | Coastal Practice Services of the Northeast, Inc. | PhyAmerica Practice Services of the Northeast, Inc. |
Number | Name | File Date |
---|---|---|
200839160180 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
201876016160 | Annual Reports - Prior to 2006 | 2004-02-17 |
201876016070 | Notice of Commencement of Bankruptcy | 2003-02-21 |
201876016700 | Application for Amended Certificate of Authority | 2000-01-10 |
201876016250 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
201876016520 | Revocation Notice | 1999-06-24 |
201876016890 | Application for Certificate of Authority | 1995-06-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State