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Status: | Withdrawn |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. |
Historical names: |
Integrated Pharmaceutical Services |
NAICS
446110 Pharmacies and Drug StoresThis industry comprises establishments known as pharmacies and drug stores engaged in retailing prescription or nonprescription drugs and medicines. 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 |
---|---|---|
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: 09 Apr 2025
Sources: Rhode Island Department of State