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 |
---|---|---|---|
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) |
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