MEDEX BILLING, INC.

Name: | MEDEX BILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1996 (29 years ago) |
Entity Number: | 2067678 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 8020 E MAIN RD, LE ROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8020 E MAIN RD, LE ROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
WENDY L MANCUSO | Chief Executive Officer | 8020 E MAIN RD, LE ROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-19 | 2015-10-07 | Address | 72 MAIN ST, LEROY, NY, 14482, 0186, USA (Type of address: Principal Executive Office) |
2002-08-19 | 2015-10-07 | Address | PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2015-10-07 | Address | 72 MIAN ST, PO OX 186, LEROY, NY, 14482, 0186, USA (Type of address: Service of Process) |
1998-08-31 | 2002-08-19 | Address | PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2002-08-19 | Address | 67 WOLCOTT ST, PO BOX 186, LEROY, NY, 14482, 0186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151007002024 | 2015-10-07 | BIENNIAL STATEMENT | 2014-09-01 |
060821002361 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041102002268 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020819002411 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
980831002167 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State