Name: | Health Net Pharmaceutical Services |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Jun 1996 (29 years ago) |
Date of Dissolution: | 22 Apr 2022 (3 years ago) |
Date of Status Change: | 22 Apr 2022 (3 years ago) |
Identification Number: | 000090043 |
Place of Formation: | CALIFORNIA |
Principal Address: | 7700 FORSYTH BLVD, ST LOUIS, MO, 63105, USA |
Mailing Address: | CENTENE CORPORATION LEGAL DEPT. 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA |
Purpose: | PHARMACEUTICAL BENEFIT MANAGEMENT. |
NAICS: | 446110 - Pharmacies and Drug Stores |
Historical names: |
Integrated Pharmaceutical Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANDREW ASHER | PRESIDENT | 8735 HENDERSON RD., REN1, 3RD FL ORLANDO, FL 33634 USA |
Name | Role | Address |
---|---|---|
ANDREW ASHER | CEO | 8735 HENDERSON RD., REN1, 3RD FL ORLANDO, FL 33634 USA |
Name | Role | Address |
---|---|---|
TRICIA DINKELMAN | VICE PRESIDENT OF TAX | 7700 FORSYTH BLVD. ST. LOUIS, MO 63105 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER A KOSTER | ASSISTANT SECRETARY | 7700 FORSYTH BLVD ST LOUIS, MO 63105 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER A KOSTER | DIRECTOR | 7700 FORSYTH BLVD ST LOUIS, MO 63105 USA |
ANDREW ASHER | DIRECTOR | 8735 HENDERSON RD., REN1, 3RD FL ORLANDO, FL 33634 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-10-23 | Integrated Pharmaceutical Services | Health Net Pharmaceutical Services |
Number | Name | File Date |
---|---|---|
202215448990 | Application for Certificate of Withdrawal | 2022-04-22 |
202192980850 | Annual Report | 2021-02-25 |
202035335070 | Annual Report | 2020-02-27 |
201985183030 | Annual Report | 2019-01-25 |
201856744500 | Annual Report | 2018-01-25 |
201730904060 | Annual Report | 2017-01-26 |
201693502400 | Annual Report | 2016-03-01 |
201451287330 | Annual Report | 2014-12-15 |
201332025550 | Annual Report | 2013-12-20 |
201324898100 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State