BILL ME, INC.

Name: | BILL ME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2795117 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR J ROYCE PC | DOS Process Agent | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
EDGER J ROYCE, ATTORNEY | Chief Executive Officer | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-03 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-08-01 | 2020-07-20 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-06-21 | 2024-07-03 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2012-08-01 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001012 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
221020002777 | 2022-10-20 | BIENNIAL STATEMENT | 2022-07-01 |
200720060277 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180719006236 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
140711006760 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State