Search icon

NY MED BILLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY ICHIHASHI Chief Executive Officer 245 EAST 58TH ST, 6E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 W. 42ND ST, STE 303, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F19000001744
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State