Name: | CONSOLIDATED BILLING SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2001 (24 years ago) |
Date of dissolution: | 13 Oct 2010 |
Entity Number: | 2698046 |
ZIP code: | 11101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30-00 47TH AVENUE, LONG ISLAND, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL T KELLOGG | DOS Process Agent | 30-00 47TH AVENUE, LONG ISLAND, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL T KELLOGG | Chief Executive Officer | 30-00 47TH AVENUE, LONG ISLAND, NY, United States, 11101 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2007-12-24 | Address | 3 KENNETH ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2003-01-14 | 2006-12-26 | Shares | Share type: PAR VALUE, Number of shares: 51000000, Par value: 0.001 |
2001-11-09 | 2006-12-26 | Address | 200 WILLETS LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101013000716 | 2010-10-13 | CERTIFICATE OF DISSOLUTION | 2010-10-13 |
071224002979 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
061226000182 | 2006-12-26 | CERTIFICATE OF AMENDMENT | 2006-12-26 |
040127000869 | 2004-01-27 | CERTIFICATE OF AMENDMENT | 2004-01-27 |
030114000779 | 2003-01-14 | CERTIFICATE OF AMENDMENT | 2003-01-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State