Search icon

KELSON BILLING SERVICES OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
E HENRY CREASEY Chief Executive Officer 90 STATE HOUSE SQ, 10TH FL, HARTFORD, CT, United States, 06103

History

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)

Filings

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