Search icon

VILLAGE MEDICAL BILLING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE MEDICAL BILLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1998 (27 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 2317548
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 16 HAMPSHIRE COURT, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA J HOULIHAN Chief Executive Officer 16 HAMPSHIRE COURT, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
VILLAGE MEDICAL BILLING SERVICE, INC. DOS Process Agent 16 HAMPSHIRE COURT, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2020-12-16 2022-12-03 Address 16 HAMPSHIRE COURT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-12-16 2022-12-03 Address 16 HAMPSHIRE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-11-29 2020-12-16 Address 38 LOWER CROSS, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1998-11-19 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-19 2020-12-16 Address 38 LOWER CROSS, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000392 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
201216060461 2020-12-16 BIENNIAL STATEMENT 2020-11-01
161116006031 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141211006775 2014-12-11 BIENNIAL STATEMENT 2014-11-01
121211002077 2012-12-11 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State