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
Name | Role | Address |
---|---|---|
ERIC NAJORK | Chief Executive Officer | 155 N PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HEALTHCARE BILLING SERVICE OF N.Y., INC. | DOS Process Agent | 155 north plank rd, newburgh, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2025-05-01 | Address | 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 155 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-29 | 2025-05-01 | Address | 155 north plank rd, newburgh, NY, 12551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048365 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State