Search icon

FLORENCE MADONIA PHYSICIAN BILLING INC.

Company Details

Name: FLORENCE MADONIA PHYSICIAN BILLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308414
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 64 CASCADE RD, WARWICK, NY, United States, 10990
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FLORENCE MADONIA Chief Executive Officer 64 CASCADE RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-20 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-20 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000623 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000898 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120402002613 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100205002871 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080207003219 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060120000149 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State