Name: | MHN Government Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 24 Jun 2011 (14 years ago) |
Date of Dissolution: | 20 Jan 2017 (8 years ago) |
Date of Status Change: | 20 Jan 2017 (8 years ago) |
Identification Number: | 000686144 |
Place of Formation: | DELAWARE |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA |
Purpose: | BEHAVIORAL HEALTH CARE ADMINISTRATIVE SERVICES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVEN D TOUGH | PRESIDENT | 2025 AEROJET ROAD RANCHO CORDOVA, CA 95742 USA |
Name | Role | Address |
---|---|---|
STEVEN MILLER | TREASURER | 2025 AEROJET ROAD RANCHO CORDOVA, CA 95742 USA |
Name | Role | Address |
---|---|---|
DAVID FENIGER | SECRETARY | 2025 AEROJET ROAD RANCHO CORDOVA, CA 95742 USA |
Name | Role | Address |
---|---|---|
JOSEPH K KLINGER | DIRECTOR | 2025 AEROJET ROAD RANCHO CORDOVA, CA 95742 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2017-01-20 | MHN Government Services, Inc. | MHN Government Services LLC on 01-20-2017 |
Number | Name | File Date |
---|---|---|
201692576060 | Annual Report | 2016-02-17 |
201554269710 | Annual Report | 2015-01-28 |
201435535190 | Annual Report | 2014-02-13 |
201324013260 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311540960 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201309867260 | Annual Report | 2013-01-16 |
201288086290 | Annual Report | 2012-01-17 |
201180423850 | Application for Certificate of Authority | 2011-06-24 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State