Search icon

PHYSICIANS BILLING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSICIANS BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1995 (30 years ago)
Date of dissolution: 14 Apr 2011
Entity Number: 1895608
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E. 41ST ST, STE 1203, NEW YORK, NY, United States, 10017
Principal Address: 317 E 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E. 41ST ST, STE 1203, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY P. FRIEDMAN, MD Chief Executive Officer 317 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-04-19 2003-01-31 Address 317 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-04-19 2003-01-31 Address 317 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-22 1999-04-19 Address 317 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-04-19 Address 317 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-22 2005-06-16 Address 317 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414000376 2011-04-14 CERTIFICATE OF DISSOLUTION 2011-04-14
110218002360 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002506 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070305002405 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050616002813 2005-06-16 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State