Name: | PurinaCare Insurance Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Mar 2008 (17 years ago) |
Business ID: | 928200 |
State of Incorporation: | DELAWARE |
Principal Office Address: | CHECKERBOARD SQUAREST LOUIS, MO 63164 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Susan Denigan | Secretary | Checkerboard Square, St Louis, MO 63164 |
Name | Role | Address |
---|---|---|
Joseph Sivewright | Director | Checkerboard Square, St Louis, MO 63164 |
Name | Role | Address |
---|---|---|
MICHAEL DAVIS | Assistant Treasurer | 383 MAIN AVE 5TH FL, NORWALK, CT 06851 |
ALAN PASETSKY | Assistant Treasurer | 383 MAIN AVE 5TH FL, NORWALK, CT 06851 |
GARY KIRSCHENBAUM | Assistant Treasurer | 383 MAIN AVE 5TH FL, NORWALK, CT 06851 |
Name | Role | Address |
---|---|---|
DON GOSLINE | Treasurer | 800 NORTH BRAND BLVD, GLENDALE, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-08-27 | Withdrawal For PurinaCare Insurance Services, Inc. |
Annual Report | Filed | 2014-02-14 | Annual Report |
Annual Report | Filed | 2013-03-13 | Annual Report |
Annual Report | Filed | 2012-03-21 | Annual Report |
Annual Report | Filed | 2011-03-15 | Annual Report |
Annual Report | Filed | 2010-02-17 | Annual Report |
Annual Report | Filed | 2009-03-18 | Annual Report |
Formation Form | Filed | 2008-03-04 | Formation |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State