PHYSICIANS 1ST REIMBURSEMENT SERVICES, LLC

Name: | PHYSICIANS 1ST REIMBURSEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2003 (22 years ago) |
Entity Number: | 2896851 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-292-2027
Name | Role | Address |
---|---|---|
CYNTHIA SOMMA | Agent | 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552 |
Name | Role | Address |
---|---|---|
CHRISTOPHER S SOMMA | DOS Process Agent | 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2077378-DCA | Inactive | Business | 2018-08-23 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-22 | 2023-03-16 | Address | 584 ARDSLEY BLVD, STE 207, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-04-21 | 2023-03-16 | Address | 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent) |
2003-04-21 | 2013-04-22 | Address | 621 EIGHTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003869 | 2023-03-16 | BIENNIAL STATEMENT | 2021-04-01 |
131104000333 | 2013-11-04 | CERTIFICATE OF PUBLICATION | 2013-11-04 |
130422002279 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
090408002626 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070925002068 | 2007-09-25 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2832099 | BLUEDOT | INVOICED | 2018-08-22 | 150 | Blue Dot Fee |
2832098 | LICENSE | INVOICED | 2018-08-22 | 38 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State