Search icon

CAE Healthcare, Inc.

Company Details

Name: CAE Healthcare, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Nov 2008 (16 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000487263
Place of Formation: DELAWARE
Principal Address: 6300 EDGELAKE DRIVE, SARASOTA, FL, 34240, USA
Purpose: MEDICAL SIMULATION
Historical names: Medical Education Technologies, Inc.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
GEORGE KINTZOS SECRETARY 8585 CORE DE LIESSE SAINT-LAURENT, QU H4T1G6 CAN

PRESIDENT/DIRECTOR

Name Role Address
MICHAEL BERNSTEIN PRESIDENT/DIRECTOR 6300 EDGELAKE DRIVE SARASOTA, FL 34240-8817 USA

TREASURER/DIRECTOR

Name Role Address
KAREN TICHY TREASURER/DIRECTOR 6300 EDGELAKE DRIVE SARASOTA, FL 34240 USA

DIRECTOR

Name Role Address
NICK LEONTIDIS DIRECTOR 8585 CORE DE LIESSE SAINT-LAURENT, QU H4T1G6 CAN

Events

Type Date Old Value New Value
Name Change 2012-05-21 Medical Education Technologies, Inc. CAE Healthcare, Inc.

Filings

Number Name File Date
201588666930 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201576097090 Revocation Notice For Failure to File An Annual Report 2015-08-18
201436587990 Annual Report 2014-03-03
201324883520 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312398560 Annual Report 2013-02-22
201312958980 Statement of Change of Registered/Resident Agent Office 2013-02-12
201292908360 Application for Amended Certificate of Authority 2012-05-21
201290307020 Annual Report 2012-02-28
201175660000 Annual Report 2011-02-25
201059848960 Annual Report 2010-03-04

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State