EBS-NY

Name: | EBS-NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2011 (14 years ago) |
Entity Number: | 4104134 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | EBS HEALTHCARE, INC. |
Fictitious Name: | EBS-NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Skiles Blvd., West Chester, PA, United States, 19382 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK T STUBITS | Chief Executive Officer | 9 LA CRUE STREET, CONCORDVILLE, PA, United States, 19331 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 9 LA CRUE STREET, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 200 SKILES BLVD., WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-03 | Address | 9 LA CRUE STREET, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-22 | Address | 9 LA CRUE STREET, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000439 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230622004379 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
220404003449 | 2022-04-04 | BIENNIAL STATEMENT | 2021-06-01 |
220112000536 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
170215000184 | 2017-02-15 | ERRONEOUS ENTRY | 2017-02-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State