Search icon

ProVation Medical, Inc.

Company Details

Name: ProVation Medical, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Jun 2006 (19 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000156418
Place of Formation: DELAWARE
Principal Address: 533 S 3RD ST. SUITE 300, MINNEAPOLIS, MN, 55415, USA
Purpose: HEALTH SOFTWARE

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DANIEL HAMBURGER PRESIDENT 533 S 3RD ST. SUITE 300 MINNEAPOLIS, MN 55415 USA

TREASURER

Name Role Address
RAJESH YADAVA TREASURER 6920 SEAWAY BLVD EVERETT, WA 98203 USA

SECRETARY

Name Role Address
DANIEL B KIM SECRETARY 6920 SEAWAY BLVD EVERETT, WA 98203 USA

ASSISTANT SECRETARY

Name Role Address
BRIDGET CROSS ASSISTANT SECRETARY 14150 SW KARL BRAUN DR BEAVERTON, OR 97077 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER M MULHALL VICE PRESIDENT 533 S 3RD ST. SUITE 300 MINNEAPOLIS, MN 55415 USA

DIRECTOR

Name Role Address
CHRISTOPHER M MULHALL DIRECTOR 533 S 3RD ST. SUITE 300 MINNEAPOLIS, MN 55415 USA
RAJESH YADAVA DIRECTOR 6920 SEAWAY BLVD EVERETT, WA 98203 USA

Filings

Number Name File Date
202341479510 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338080190 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221247530 Statement of Change of Registered/Resident Agent 2022-07-13
202219894810 Annual Report 2022-06-22
202193212400 Annual Report 2021-02-27
202034418530 Annual Report 2020-02-14
201902521190 Statement of Change of Registered/Resident Agent 2019-07-08
201984689100 Annual Report 2019-01-18
201858411860 Annual Report 2018-02-16
201730752670 Annual Report 2017-01-24

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State