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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JOHN M EMPTAGE | Chief Executive Officer | 19 BITTERSWEET LANE, PO BOX 261, AMAGANSETT, NY, United States, 11930 |
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) |
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