BILLING CONCEPTS, INC.

Name: | BILLING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1989 (36 years ago) |
Entity Number: | 1374964 |
ZIP code: | 78229 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7411 JOHN SMITH, SUITE 1500, 7411 JOHN SMITH DRIVE, SAN ANTONIO, TX, United States, 78229 |
Principal Address: | 7411 JOHN SMITH DR, SUITE 1500, SAN ANTONIO, TX, United States, 78229 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 7411 JOHN SMITH, SUITE 1500, 7411 JOHN SMITH DRIVE, SAN ANTONIO, TX, United States, 78229 |
Name | Role | Address |
---|---|---|
NORMAN M PHIPPS | Chief Executive Officer | 7411 JOHN SMITH DR., STE 1500, SAN ANTONIO, TX, United States, 78229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-05-12 | Address | 7411 JOHN SMITH, SUITE 1500, 7411 JOHN SMITH DRIVE, SAN ANTONIO, TX, 78229, USA (Type of address: Service of Process) |
2024-11-20 | 2025-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-20 | 2025-05-12 | Address | 7411 JOHN SMITH DR., STE 1500, SAN ANTONIO, TX, 78229, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2024-11-20 | Address | 7411 JOHN SMITH, SUITE 1500, 7411 JOHN SMITH DRIVE, SAN ANTONIO, TX, 78229, USA (Type of address: Service of Process) |
2013-08-19 | 2024-11-20 | Address | 7411 JOHN SMITH DR., STE 1500, SAN ANTONIO, TX, 78229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001719 | 2025-05-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-09 |
241120002213 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-19 |
190801061517 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170803007341 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150824006223 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State