Search icon

CASHMAX MEDICAL BILLING MANAGERS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM BAYLIS Chief Executive Officer 550 OLD COUNTRY RD STE 209, HICKSVILLE, NY, United States, 11802

Licenses

Number Status Type Date End date
1266385-DCA Inactive Business 2007-08-30 2011-01-31

History

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)

Filings

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

Fine And Fees

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