NY MED BILLING, INC.
Headquarter
Name: | NY MED BILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1986 (39 years ago) |
Entity Number: | 1082006 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 303 W. 42ND ST, STE 303, NEW YORK, NY, United States, 10036 |
Principal Address: | 303 W. 42ND ST., STE 303, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ICHIHASHI | Chief Executive Officer | 245 EAST 58TH ST, 6E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 W. 42ND ST, STE 303, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-05-20 | Address | 875 SIXTH AVE, SUITE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-08 | 2008-05-20 | Address | 875 SIXTH AVE, SUITE 808, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2010-06-03 | Address | 309 E 108TH ST, 4B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1998-04-29 | 2006-05-08 | Address | 875 SIXTH AVE, 1109, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process) |
1998-04-29 | 2006-05-08 | Address | 875 SIXTH AVE, 1109, NEW YORK, NY, 10001, 3507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160321000306 | 2016-03-21 | CERTIFICATE OF AMENDMENT | 2016-03-21 |
120627002270 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100603002944 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080520003231 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060508002364 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State