Name: | FRONTIER HEALTHCARE BILLING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2011 (14 years ago) |
Entity Number: | 4076877 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-03 | 2017-04-04 | Address | ATT ROY BEJARANO, 420 LEXINGTON AVENUE STE 2516, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2014-10-20 | 2017-04-03 | Address | 420 LEXINGTON AVENUE, SUITE 2516, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2011-04-04 | 2014-10-20 | Address | 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004734 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210524060354 | 2021-05-24 | BIENNIAL STATEMENT | 2021-04-01 |
190405060390 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57115 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170404000593 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
170403002008 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
141229000346 | 2014-12-29 | CERTIFICATE OF PUBLICATION | 2014-12-29 |
141020006534 | 2014-10-20 | BIENNIAL STATEMENT | 2013-04-01 |
110404000779 | 2011-04-04 | ARTICLES OF ORGANIZATION | 2011-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State