Search icon

MULTIPLAN SERVICES CORPORATION

Company Details

Entity Name: MULTIPLAN SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Oct 1999 (25 years ago)
Date of dissolution: 02 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2024 (7 months ago)
Document Number: F99000005381
FEI/EIN Number 061533300
Address: 115 FIFTH AVE., 7TH FL, NEW YORK, NY, 10003-1004, US
Mail Address: 535 E. DIEHL RD, NAPERVILLE, IL, 60563, US
Place of Formation: DELAWARE

President

Name Role Address
White Dale President 2273 Research Boulevard, Rockville, MD, 20850

Treasurer

Name Role Address
Head James M Treasurer 115 Fifth Avenue, 7th Fl, New York, NY, 10003

Secretary

Name Role Address
Doctoroff Jeffrey Secretary 16 Crosby Drive, Bedford, MA, 01730

Director

Name Role Address
White Dale Director 2273 Research Boulevard, Rockville, MD, 20850

Vice President

Name Role Address
JOLIE STEVEN Vice President 20 Speen Street, Suite 202, FRAMINGHAM, MA, 01701

Assistant

Name Role Address
GASIK SHAWNA Assistant 535 EAST DIEHL ROAD, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-07-02 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2024-07-02 No data No data
CHANGE OF MAILING ADDRESS 2024-07-02 115 FIFTH AVE., 7TH FL, NEW YORK, NY 10003-1004 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 115 FIFTH AVE., 7TH FL, NEW YORK, NY 10003-1004 No data
REINSTATEMENT 2002-07-05 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-12-14 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2024-07-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State