PHYSICIANS BILLING SERVICE, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E. 41ST ST, STE 1203, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY P. FRIEDMAN, MD | Chief Executive Officer | 317 E 34TH ST, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State