Name: | Harrington Health Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Oct 2000 (25 years ago) |
Business ID: | 693298 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3501 Frontage RdTampa, FL 33607 |
Historical names: |
HARRINGTON BENEFIT SERVICES, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jeffery W. Bak | President | 3501 Frontage Rd, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
N S Balasubramanian | Director | 425 National Avenue, Suite 200, Mountain View, CA 94043 |
Ashish Chawla | Director | 2 Tower Center Blvd, Ste 2200, East Brunswick, NJ 08816 |
Nagendra Bandaru | Director | 15455 Dallas Parkway, Ste 1450, Addison, TX 75001 |
Name | Role | Address |
---|---|---|
N S Balasubramanian | Vice President | 425 National Avenue, Suite 200, Mountain View, CA 94043 |
Ashish Chawla | Vice President | 2 Tower Center Blvd, Ste 2200, East Brunswick, NJ 08816 |
Nagendra Bandaru | Vice President | 15455 Dallas Parkway, Ste 1450, Addison, TX 75001 |
Name | Role | Address |
---|---|---|
Stephen M. Saft | Treasurer | 3501 Frontage Rd, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
Mitchell Mackler | Secretary | 2 Tower Center Blvd, Ste 2200, East Brunswick, NJ 08816 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-12 | Annual Report For Harrington Health Services, Inc. |
Annual Report | Filed | 2016-04-12 | Annual Report For Harrington Health Services, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-31 | Annual Report For Harrington Health Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-06 | Annual Report |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State