Search icon

TOP MEDICAL BILLING, INC.

Company Details

Name: TOP MEDICAL BILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2002 (23 years ago)
Date of dissolution: 22 Jul 2011
Entity Number: 2769469
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 386 PARK AVENUE SOUTH, 1914, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVENUE SOUTH, 1914, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN J SHANKER Chief Executive Officer 386 PARK AVENUE SOUTH, 1914, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-20 2006-05-15 Address 386 PARK AVENUE SOUTH, #900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-05-15 Address 386 PARK AVENUE SOUTH, #900, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-07-20 2006-05-15 Address 386 PARK AVENUE SOUTH, #900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-21 2004-07-20 Address 83 SANTA BARBARA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722000525 2011-07-22 CERTIFICATE OF DISSOLUTION 2011-07-22
060515002107 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040720002148 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020521000081 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State