WEST RIVER BILLING, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SCOTT SCHUSTER | Chief Executive Officer | 63 KENDRICK STREET, NEEDHAM, MA, United States, 02494 |
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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State