- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Pst Services, Inc.
Active San Francisco, CA
Pst Services, Inc. Overview
Pst Services, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, March 1, 1990 and is approximately thirty-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Pst Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Pst Services, Inc.
Name | |
---|---|
Patrick Joseph Leonard 6 |
CEO
President
Director
Secretary
|
Neil E. De Crescenzo 26 |
CEO
|
Peter M. Gill 196 |
Treasurer
|
Elizabeth Ann Soderberg 21 |
Secretary
|
Heather Lang 195 |
Assistant Secretary
|
Timothy J. Langdon 78 |
Assistant Secretary
|
John W. Kelly 69 |
Vice President, Tax
|
Paul Timothy Runice 23 |
Governing Person
|
Courtney O. Mattson 9 |
Assistant Treasurer
|
Patrick Blake 7 |
President
Director
|
Pamela J. Pure 5 |
President
|
Sunny Sanyal 1 |
President
|
Patrick Joseph Leona |
President
|
Sunny Sunyal |
President
|
Willie C. Bogan 100 |
Manager
Director
Secretary
Vice President
|
Nicholas A. Loiacono 64 |
Treasurer
Director
Vice President
|
Caryn D. Leshynski 5 |
Treasurer
|
John G. Saia 68 |
Director
Secretary
|
Melissa Wu 29 |
Secretary
Assistant Sec.
|
Karen Pineda 24 |
Secretary
|
Anne J. Shuford 20 |
Secretary
Assistant Sec.
|
Loretta A. Cecil 18 |
Secretary
Senior Vp
Vice President
Assistant Sec.
|
Philip M. Pead 6 |
Director
|
Robert Q. Jones 3 |
Secretary
|
Paul J. Quiner 3 |
Secretary
Vice President
|
Chris E. Perkins 5 |
Vice President
|
James M. Humphrey 54 |
Assistant Sec.
Assistant Secretary
|
Max Foster 51 |
Assistant Secretary
|
Kimberly M. Birt 26 |
Assistant Secretary
|
Glenette E. Babb 19 |
Assistant Sec.
|
William H. Brennan 13 |
Assistant Sec.
|
Paul A. Smith 13 |
Assistant Secretary
|
William E. Wagstaff 3 |
Assistant Sec.
|
Showing 8 records out of 33
Companies for Pst Services, Inc.
Pst Services, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Change Healthcare Holdings, LLC |
Active
|
NonMM
|
Corporate Filings for Pst Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P28310 |
Date Filed: | Wednesday, February 28, 1990 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9181506 |
Date Filed: | Tuesday, June 9, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Georgia |
State ID: | 01659249 |
Date Filed: | Wednesday, February 28, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C7756-1996 |
Date Filed: | Friday, April 5, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | New York |
State ID: | 1426785 |
Date Filed: | Thursday, March 1, 1990 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/1/1990 | Name History/Actual | Medaphis Physician Services Corporation |
![]() |
6/9/1992 | Application For Certificate Of Authority | |
![]() |
8/16/1995 | Change Of Registered Agent/Office | |
![]() |
4/5/1996 | Foreign Qualification | |
![]() |
4/29/1997 | Amendment | REINSTATED-REVOKED 03-01-97 KFA |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
4/8/1998 | Annual List | |
![]() |
7/20/1998 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING MEDICAL MANAGEMENT SCIENCES, INC., A (MD) CORPORATION, #4352-95, INTO THIS CORPORATION. (1)PG. DMF |
![]() |
4/28/1999 | Annual List | |
![]() |
8/19/1999 | Change Of Registered Agent/Office | |
![]() |
8/19/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
9/7/1999 | Name History/Actual | Pst Services, Inc. |
![]() |
9/9/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF NAME CHANGE AMENDMENT FILED. (5)PGS. DMF MEDAPHIS PHYSICIAN SERVICES CORPORATION DMFBJ( 00001 |
![]() |
9/17/1999 | Application For Amended Certificate Of Authority | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/15/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING MEDICAL MANAGEMENT SCIENCES, INC., (MD), C4352-1995, INTO THIS CORPORATION. (1)PG CHM |
![]() |
4/28/2000 | Annual List | |
![]() |
6/26/2001 | Annual List | |
![]() |
5/1/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/1/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/28/2005 | Annual List | |
![]() |
4/11/2005 | Amended List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/27/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/18/2007 | Annual List | |
![]() |
5/31/2007 | Change of Registered Agent/Office | |
![]() |
5/31/2007 | Registered Agent Change | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/3/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/15/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/26/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/22/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
4/16/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/24/2013 | Annual List | |
![]() |
10/16/2013 | Registered Agent Change | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/17/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/23/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
3/2/2017 | Amendment to Registration - Conversion or Merger | |
![]() |
3/2/2017 | Annual List | |
![]() |
3/2/2017 | Application for Foreign Registration | |
![]() |
3/2/2017 | Convert In | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/20/2018 | Change of Registered Agent/Office | |
![]() |
2/20/2018 | Registered Agent Change | |
![]() |
3/9/2018 | Amendment | |
![]() |
6/6/2018 | Application for Amended Registration | |
![]() |
12/26/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
2/22/2019 | Annual List | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Pst Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pst Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records