Name: | MEDICAL TRANSCRIBERS AND BILLING CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 2780047 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 258 PRESCOTT AVENUE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 258 PRESCOTT AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 PRESCOTT AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
IGOR GREENBERG | Chief Executive Officer | 258 PRESCOTT AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-29 | 2025-03-18 | Address | 258 PRESCOTT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-18 | 2025-03-18 | Address | 258 PRESCOTT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000140 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
040929002132 | 2004-09-29 | BIENNIAL STATEMENT | 2004-06-01 |
020618000630 | 2002-06-18 | CERTIFICATE OF INCORPORATION | 2002-06-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State