Search icon

BILLS.COM, LLC

Company Details

Name: BILLS.COM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3394826
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-14 2024-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-14 2024-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-15 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-15 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-01 2011-04-15 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002890 2024-08-09 BIENNIAL STATEMENT 2024-08-09
240214000181 2024-02-13 CERTIFICATE OF CHANGE BY ENTITY 2024-02-13
220818003159 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200803062505 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006996 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007227 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006720 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120810006380 2012-08-10 BIENNIAL STATEMENT 2012-08-01
111020000224 2011-10-20 CERTIFICATE OF AMENDMENT 2011-10-20
110420000067 2011-04-20 CERTIFICATE OF CORRECTION 2011-04-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State