Name: | MedAllocators, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Sep 2010 (14 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000552791 |
Place of Formation: | GEORGIA |
Principal Address: | 3280 PEACHTREE ROAD NE SUITE 2625, ATLANTA, GA, 30305, USA |
Purpose: | MSA CONSULTING SERVICES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD E PERLMAN | DIRECTOR | 3280 PEACHTREE ROAD NE, SUITE 2625 ATLANTA, GA 30305 USA |
JAMES K PRICE | DIRECTOR | 3280 PEACHTREE ROAD NE, SUITE 2625 ATLANTA, GA 30305 USA |
Name | Role | Address |
---|---|---|
WESLEY CAMPBELL | PRESIDENT | 3280 PEACHTREE ROAD NE, SUITE 2625 ATLANTA, GA 30305 USA |
Name | Role | Address |
---|---|---|
CLARE ARGUEDAS | SECRETARY | 3280 PEACHTREE ROAD NE, SUITE 2625 ATLANTA, GA 30305 USA |
Name | Role | Address |
---|---|---|
J. MIGUEL FERNANDEZ DE CASTRO | TREASURER | 3280 PEACHTREE ROAD NE, SUITE 2625 ATLANTA, GA 30305 USA |
Number | Name | File Date |
---|---|---|
201752809240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747842470 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201604051940 | Annual Report | 2016-08-29 |
201601536170 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555612100 | Annual Report | 2015-02-24 |
201442446630 | Statement of Change of Registered/Resident Agent | 2014-07-09 |
201434365130 | Annual Report | 2014-01-28 |
201324875570 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313218560 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201311265520 | Annual Report | 2013-02-11 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State