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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 PARK AVENUE SOUTH, 1914, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN J SHANKER | Chief Executive Officer | 386 PARK AVENUE SOUTH, 1914, NEW YORK, NY, United States, 10016 |
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) |
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