Name: | BILLING ADVOCATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 4232250 |
ZIP code: | 03444 |
County: | Queens |
Place of Formation: | New Hampshire |
Address: | po box 213, DUBLIN, NH, United States, 03444 |
Name | Role | Address |
---|---|---|
law offices of jonathon sistare | DOS Process Agent | po box 213, DUBLIN, NH, United States, 03444 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-22 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-17 | 2014-05-22 | Address | 816 ELM STREET #206, MANCHESTER, NH, 03101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001398 | 2023-12-26 | SURRENDER OF AUTHORITY | 2023-12-26 |
220429000760 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200416060498 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180416006016 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160428006146 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140721006347 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
140522000547 | 2014-05-22 | CERTIFICATE OF CHANGE | 2014-05-22 |
120417000758 | 2012-04-17 | APPLICATION OF AUTHORITY | 2012-04-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State