Search icon

HEALTHCARE BILLING SERVICE OF N.Y., INC.

Company Details

Name: HEALTHCARE BILLING SERVICE OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1987 (38 years ago)
Entity Number: 1174670
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: 155 north plank rd, newburgh, NY, United States, 12551
Principal Address: 155 N PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC NAJORK Chief Executive Officer 155 N PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
HEALTHCARE BILLING SERVICE OF N.Y., INC. DOS Process Agent 155 north plank rd, newburgh, NY, United States, 12551

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-12-29 Address 155 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-05-19 2023-12-29 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-06-24 2011-05-19 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-05-13 2021-05-05 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-05-13 2005-06-24 Address 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-13 Address 249 N. PLANK RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-11-30 1999-05-13 Address 249 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-11-30 1999-05-13 Address 249 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1987-05-28 1997-05-19 Address P.O. BOX 870, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001682 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210505060635 2021-05-05 BIENNIAL STATEMENT 2021-05-01
150501006744 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006067 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519002052 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002785 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070517002878 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002070 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030424002291 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010511002691 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State