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 |
NAICS
511210 Software PublishersThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DANIEL HAMBURGER | PRESIDENT | 533 S 3RD ST. SUITE 300 MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
RAJESH YADAVA | TREASURER | 6920 SEAWAY BLVD EVERETT, WA 98203 USA |
Name | Role | Address |
---|---|---|
DANIEL B KIM | SECRETARY | 6920 SEAWAY BLVD EVERETT, WA 98203 USA |
Name | Role | Address |
---|---|---|
BRIDGET CROSS | ASSISTANT SECRETARY | 14150 SW KARL BRAUN DR BEAVERTON, OR 97077 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M MULHALL | VICE PRESIDENT | 533 S 3RD ST. SUITE 300 MINNEAPOLIS, MN 55415 USA |
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 |
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