Search icon

Online Care Group, P.C.

Company Details

Name: Online Care Group, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Aug 2012 (13 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000792874
Place of Formation: CALIFORNIA
Principal Address: 75 STATE STREET 26TH FLOOR, BOSTON, MA, 02109, USA
Purpose: ONLINE HEALTHCARE SERVICES
Historical names: Online Care Network P.C.

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PETER ANTALL MD PRESIDENT 2550 SANDYCREEK DR WESTLAKE VILLAGE, CA 91361 USA

TREASURER

Name Role Address
PETER ANTALL MD TREASURER 2550 SANDYCREEK DR WESTLAKE VILLAGE, CA 91361 USA

SECRETARY

Name Role Address
PETER ANTALL MD SECRETARY 2550 SANDYCREEK DR WESTLAKE VILLAGE, CA 91361 USA

DIRECTOR

Name Role Address
PETER ANTALL MD DIRECTOR 2550 SANDYCREEK DR WESTLAKE VILLAGE, CA 91361 USA

Events

Type Date Old Value New Value
Name Change 2015-09-03 Online Care Network P.C. Online Care Group, P.C.

Filings

Number Name File Date
202223924150 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220136970 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193398780 Annual Report 2021-03-01
202037616500 Annual Report 2020-04-15
201987739820 Annual Report 2019-02-27
201859353060 Annual Report 2018-02-28
201730071500 Annual Report 2017-01-13
201690885830 Annual Report 2016-01-20
201577520920 Application for Amended Certificate of Authority 2015-09-03
201555009630 Annual Report 2015-02-13

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State