Name: | NETWORK SERVICE BILLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2005 (20 years ago) |
Entity Number: | 3213838 |
ZIP code: | 30518 |
County: | New York |
Place of Formation: | Nevada |
Address: | 4330 S LEE ST, BUILDING 800B, BUFORD, GA, United States, 30518 |
Principal Address: | 2000 TOWN CTR, SUITE 1900, SOUTHFIELD, MI, United States, 48075 |
Name | Role | Address |
---|---|---|
BELINDA TIBBITTS | DOS Process Agent | 4330 S LEE ST, BUILDING 800B, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
BELINDA TIBBITTS | Chief Executive Officer | 2000 TOWN CTR, SUITE 1900, SOUTHFIELD, MI, United States, 48075 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2024-07-23 | Address | 4330 S LEE ST, BUILDING 800B, BUFORD, GA, 30518, USA (Type of address: Service of Process) |
2021-06-01 | 2024-07-23 | Address | 2000 TOWN CTR, SUITE 1900, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer) |
2019-06-07 | 2021-06-01 | Address | 19992 KELLY ROAD, HARPER WOODS, MI, 48225, USA (Type of address: Chief Executive Officer) |
2017-06-20 | 2019-06-07 | Address | 7251 W. LAKE MEAD BLVD, STE 300, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2024-07-23 | Address | 99 WASHINGTON AVENUE, STE. 805, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000593 | 2023-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-19 |
210601060286 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190607060488 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170620006208 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
150603006932 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State