Search icon

Harrington Health Services, Inc.

Company Details

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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Jeffery W. Bak President 3501 Frontage Rd, Tampa, FL 33607

Director

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

Vice President

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

Treasurer

Name Role Address
Stephen M. Saft Treasurer 3501 Frontage Rd, Tampa, FL 33607

Secretary

Name Role Address
Mitchell Mackler Secretary 2 Tower Center Blvd, Ste 2200, East Brunswick, NJ 08816

Filings

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