Name: | QUALITY BILLING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091169 |
ZIP code: | 12601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 Neptune Road, Suite S200, Poughkeepsie, NY, United States, 12601 |
Contact Details
Phone +1 914-835-5653
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KNAUS | DOS Process Agent | 3 Neptune Road, Suite S200, Poughkeepsie, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MATTHEW KNAUS | Chief Executive Officer | 3 NEPTUNE ROAD, SUITE S200, POUGHKEEPSIE, NY, United States, 12601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 3 NEPTUNE ROAD, SUITE S200, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2018-06-19 | 2024-06-06 | Address | 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2018-06-19 | 2024-06-06 | Address | 629 FIFTH AVENUE, SUITE 221, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2008-06-23 | 2018-06-19 | Address | 141 HALSTEAD AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000911 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
230126000430 | 2023-01-26 | BIENNIAL STATEMENT | 2022-06-01 |
200814060235 | 2020-08-14 | BIENNIAL STATEMENT | 2020-06-01 |
180619006324 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160602006267 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State