Search icon

HEALTHCARE BUSINESS SYSTEMS SOLUTIONS, LLC

Company Details

Name: HEALTHCARE BUSINESS SYSTEMS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639400
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-03-23 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-03 2018-03-23 Address 7 FRIARS CLOSE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2010-04-12 2012-05-03 Address 7 FRIUARS CLOSE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2008-03-04 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-03-04 2010-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001431 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220331001963 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200323060017 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180327006103 2018-03-27 BIENNIAL STATEMENT 2018-03-01
180323000433 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
160309006453 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140306006600 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120503002495 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100412003172 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080304000295 2008-03-04 ARTICLES OF ORGANIZATION 2008-03-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State