UPSTATE BILLING, INC.
Headquarter
Name: | UPSTATE BILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2003 (22 years ago) |
Entity Number: | 2893041 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 48 Bakertown Road, 303, Monroe, NY, United States, 10950 |
Principal Address: | 48 BAKERTOWN RD, STE 303, MONROE, NY, United States, 10950 |
Contact Details
Phone +1 845-781-2440
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER GROSS | Chief Executive Officer | 48 BAKERTOWN RD, STE 303, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
UPSTATE BILLING, INC. | DOS Process Agent | 48 Bakertown Road, 303, Monroe, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2021-04-15 | 2024-02-26 | Address | 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2019-04-17 | 2021-04-15 | Address | 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2017-06-05 | 2019-04-17 | Address | 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2017-06-05 | 2024-02-26 | Address | 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001159 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210415060528 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190417060501 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170605006520 | 2017-06-05 | BIENNIAL STATEMENT | 2017-04-01 |
130404006882 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State