Search icon

WEST RIVER BILLING, INC.

Company Details

Name: WEST RIVER BILLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2007 (18 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 3572706
ZIP code: 10005
County: Dutchess
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 63 KENDRICK ST, 1 CHARLES RIVER PL, NEEDHAM, MA, United States, 02494

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SCOTT SCHUSTER Chief Executive Officer 63 KENDRICK STREET, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-29 Address 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-23 2025-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-05 2024-10-23 Address 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 63 KENDRICK STREET, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-05 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129002922 2025-01-29 CERTIFICATE OF TERMINATION 2025-01-29
241023002534 2024-10-22 CERTIFICATE OF AMENDMENT 2024-10-22
230905002124 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220818000810 2022-08-18 BIENNIAL STATEMENT 2021-09-01
190906060154 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-48096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170919006279 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150901006262 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130927006132 2013-09-27 BIENNIAL STATEMENT 2013-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State