Name: | CNY MEDICAL BILLING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (34 years ago) |
Entity Number: | 1591950 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 163 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. SEBASTIAN THOMAS | Chief Executive Officer | 163 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 2013-12-02 | Address | 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2013-12-02 | Address | 163 INTREPID LANE, SYRACUSE, NY, 13205, 2548, USA (Type of address: Principal Executive Office) |
1991-11-25 | 1997-09-29 | Address | 750 EAST ADAMS STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180315006290 | 2018-03-15 | BIENNIAL STATEMENT | 2017-11-01 |
151201006961 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
131202006561 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111206003136 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
100128002499 | 2010-01-28 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State