Search icon

BILLING SERVICES INC.

Company Details

Name: BILLING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804297
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Contact Details

Phone +1 631-329-6925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN M EMPTAGE Chief Executive Officer 19 BITTERSWEET LANE, PO BOX 261, AMAGANSETT, NY, United States, 11930

Form 5500 Series

Employer Identification Number (EIN):
133766803
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-02 2012-04-18 Address 19 BITTERSWEET LANE, PO BOX 261, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1996-04-15 2012-02-02 Address S EMPTAGE, 515 E 72ND ST 14A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-04-15 2012-02-02 Address 515 E 72ND ST, 14A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-04-15 2012-02-02 Address 515 E 72ND ST, 14A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-04-27 1996-04-15 Address 515 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061483 2020-03-03 BIENNIAL STATEMENT 2020-03-01
191227060199 2019-12-27 BIENNIAL STATEMENT 2018-03-01
140314006373 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120418002330 2012-04-18 BIENNIAL STATEMENT 2012-03-01
120202002445 2012-02-02 BIENNIAL STATEMENT 2010-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State