Search icon

CONSOLIDATED BILLING SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MICHAEL T KELLOGG DOS Process Agent 30-00 47TH AVENUE, LONG ISLAND, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL T KELLOGG Chief Executive Officer 30-00 47TH AVENUE, LONG ISLAND, NY, United States, 11101

Central Index Key

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.

CIK number:
0001279728
Phone:
516-873-6900

Latest Filings

Form type:
REGDEX
File number:
021-62849
Filing date:
2004-10-12
File:
Form type:
REGDEX
File number:
021-62849
Filing date:
2004-02-10
File:

History

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)

Filings

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