Name: | MEDICAL REIMBURSEMENT SERVICES OF LI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (30 years ago) |
Entity Number: | 1876171 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY CURTIS RAMSEY | Chief Executive Officer | 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MEDICAL REIMBURSEMENT SERVICES OF LI, INC. | DOS Process Agent | 2314 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-18 | Address | 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2020-12-18 | Address | 2314 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-12-04 | 2018-12-03 | Address | 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2018-12-03 | Address | 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2008-11-24 | Address | 2841 BARBARA RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060178 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181203007041 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006542 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007016 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121219006286 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State