Name: | MEDSAVE SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 May 2014 (11 years ago) |
Date of Dissolution: | 17 Jan 2019 (6 years ago) |
Date of Status Change: | 17 Jan 2019 (6 years ago) |
Identification Number: | 000939826 |
Place of Formation: | DELAWARE |
Principal Address: | 49 WIRELESS BOULEVARD SUITE 140, HAUPPAGE, NY, 11788, USA |
Mailing Address: | 925 NORTH POINT PARKWAY SUITE 350, ALPHARETTA, GA, 30005, USA |
Purpose: | HEALTH CARE RISK ADJUSTMENT ADMINISTRATIVE SERVICES |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PAUL PARRISH | CFO | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
Name | Role | Address |
---|---|---|
PAUL ROMA | CEO / PRESIDENT / SECRETARY / DIRECTOR | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
Name | Role | Address |
---|---|---|
JACK QUIN | DIRECTOR | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
ALBERT NOTINI | DIRECTOR | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
MATHEW HOLT | DIRECTOR | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
MATTHEW BENNETT | DIRECTOR | 49 WIRELESS BOULEVARD, SUITE 140 HAUPPAGE, NY 11788 USA |
Number | Name | File Date |
---|---|---|
201984643120 | Application for Certificate of Withdrawal | 2019-01-17 |
201859451360 | Annual Report | 2018-03-01 |
201734415210 | Annual Report | 2017-02-20 |
201603110530 | Annual Report | 2016-08-02 |
201601612810 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201694764140 | Statement of Change of Registered/Resident Agent | 2016-03-16 |
201580936590 | Annual Report | 2015-09-28 |
201576888210 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201439793460 | Application for Certificate of Authority | 2014-05-21 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State