Name: | MEDEX BILLING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1998 (27 years ago) |
Entity Number: | 2264450 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 309 RUTLEDGE ST STE 3A, BROOKLYN, NY, United States, 11211 |
Principal Address: | 28 LORIMER STREET, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-782-6380
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB LEFKOWITZ | Agent | 309 RUTLEDTE ST STE 3A, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 RUTLEDGE ST STE 3A, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
RACHEL LEFKOWITZ | Chief Executive Officer | 28 LORIMER STREET, APT 27-A, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2007-03-28 | Address | 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2007-03-28 | Address | 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2018-03-20 | Address | 28 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1998-05-29 | 2004-06-07 | Address | 298 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061622 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180823006109 | 2018-08-23 | BIENNIAL STATEMENT | 2018-05-01 |
180320000012 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
160512006951 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140609006976 | 2014-06-09 | BIENNIAL STATEMENT | 2014-05-01 |
120731002667 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
100623002845 | 2010-06-23 | BIENNIAL STATEMENT | 2010-05-01 |
080514002885 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
070328002755 | 2007-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2006-05-01 |
060516003451 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1297777105 | 2020-04-10 | 0202 | PPP | 309 RUTLEDGE ST, BROOKLYN, NY, 11211-7410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4121418708 | 2021-03-31 | 0202 | PPS | 28 Lorimer St, Brooklyn, NY, 11206-4878 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State