Name: | ELECTRONIC MEDICAL BILLING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2136384 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 JOHNSTONE RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 JOHNSTONE RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MOGEN MONAHEMI | Chief Executive Officer | 12 JOHNSTONE RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 1999-06-16 | Address | 12 JOHNSTONE RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-04-23 | 1999-05-17 | Address | 3795 EAST TREAMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738850 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
990616002353 | 1999-06-16 | BIENNIAL STATEMENT | 1999-04-01 |
990517000360 | 1999-05-17 | CERTIFICATE OF CHANGE | 1999-05-17 |
970423000579 | 1997-04-23 | CERTIFICATE OF INCORPORATION | 1997-04-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State