Search icon

COMMUNICATIONS NETWORK BILLING, INC.

Company Details

Name: COMMUNICATIONS NETWORK BILLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959321
ZIP code: 30518
County: Schenectady
Place of Formation: Nevada
Address: 4330 South Lee Street, Bldg. 800B, 99 WASHINGTON AVE., STE. 805-A, Buford, GA, United States, 30518
Principal Address: 19992 KELLY ROAD, HARPER WOODS, MI, United States, 48225

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BELINDA TIBBITTS Chief Executive Officer 19992 KELLY ROAD, HARPER WOODS, MI, United States, 48225

DOS Process Agent

Name Role Address
C/O INCORP SERVICES, INC. DOS Process Agent 4330 South Lee Street, Bldg. 800B, 99 WASHINGTON AVE., STE. 805-A, Buford, GA, United States, 30518

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 19992 KELLY ROAD, HARPER WOODS, MI, 48225, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-10-25 Address 19992 KELLY ROAD, HARPER WOODS, MI, 48225, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-04 Address 200 S. VIRGINIA STREET, 8TH FLOOR, RENO, NV, 89501, USA (Type of address: Chief Executive Officer)
2015-09-02 2017-09-01 Address 200 S. VIRGINIA STREET, 8TH FLOOR, RENO, NV, 89501, USA (Type of address: Chief Executive Officer)
2015-09-02 2019-09-04 Address 200 S. VIRGINIA STREET, 8TH FLOOR, RENO, NV, 89501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025001744 2023-10-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-10-19
210903001555 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190904061060 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006827 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006424 2015-09-02 BIENNIAL STATEMENT 2015-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State