Name: | KELSON BILLING SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2002 (23 years ago) |
Entity Number: | 2754216 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | KELSON PHYSICIAN PARTNERS INC, 90 STATE HOUSE SQ 10TH FL, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E HENRY CREASEY | Chief Executive Officer | 90 STATE HOUSE SQ, 10TH FL, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-14 | 2007-04-18 | Address | ATTN JOHN H LAWRENCE JR, 1 CONSTITUTION PLAZA, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
2002-04-12 | 2007-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-04-12 | 2004-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070418000085 | 2007-04-18 | CERTIFICATE OF CHANGE | 2007-04-18 |
040414002739 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020412000150 | 2002-04-12 | APPLICATION OF AUTHORITY | 2002-04-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State