Name: | CASHMAX MEDICAL BILLING MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2004 (21 years ago) |
Entity Number: | 3052815 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | BRAVERMAN FINKELSTEIN CPA PLLC, 7 W 36TH ST 4TH FLR, W YORK, NY, United States, 10018 |
Principal Address: | 550 OLD COUNTRY RD STE 209, HICKSVILLE, NY, United States, 11802 |
Contact Details
Phone +1 516-681-3282
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. STEVEN FINKELSTEIN | DOS Process Agent | BRAVERMAN FINKELSTEIN CPA PLLC, 7 W 36TH ST 4TH FLR, W YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM BAYLIS | Chief Executive Officer | 550 OLD COUNTRY RD STE 209, HICKSVILLE, NY, United States, 11802 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1266385-DCA | Inactive | Business | 2007-08-30 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2008-06-23 | Address | 2005 MERRICK RD #272, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2008-06-23 | Address | 2005 MERRICK RD #272, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2004-05-13 | 2008-06-23 | Address | BRAVERMAN FINKELSTEIN CPA PLLC, 151 WEST 19TH STREET 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623002735 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
060531002595 | 2006-05-31 | BIENNIAL STATEMENT | 2006-05-01 |
040513000028 | 2004-05-13 | CERTIFICATE OF INCORPORATION | 2004-05-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
878256 | RENEWAL | INVOICED | 2008-11-20 | 150 | Debt Collection Agency Renewal Fee |
850359 | LICENSE | INVOICED | 2007-08-31 | 113 | Debt Collection License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State