Name: | E.R.B. MEDICAL BILLING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1990 (35 years ago) |
Entity Number: | 1484665 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY BURNS | Chief Executive Officer | 134 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-25 | 2004-12-17 | Address | 81 ROXBURY ROAD SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2000-10-25 | 2004-12-17 | Address | 81 ROXBURY RD SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2004-12-17 | Address | 81 ROXBURY ROAD SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1997-08-13 | 2000-10-25 | Address | 81 ROXBURYN RD S, EAST ROCKAWAY, NY, 11010, 4430, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 2000-10-25 | Address | 81 ROXBURY ROAD SOUTH, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004006830 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141009006263 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121129006130 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
101101002114 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081021002432 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State