Name: | BETZ-MITCHELL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1977 (48 years ago) |
Entity Number: | 431355 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Healthcare Receivable Management Services |
Address: | 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-745-0161
Website http://www.betzmitchell.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC Q SALMERON | Chief Executive Officer | 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0808871-DCA | Active | Business | 2003-05-29 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2013-07-12 | Address | 265 POST AVE SUITE 200, WESTBURY, NY, 11590, 9070, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2001-04-27 | Address | 265 POST AVE, STE 200, WESTBURY, NY, 11590, 9070, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 1998-04-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1998-04-23 | 1999-04-23 | Address | 60 CHARLES LINDBERG BLVD., SUITE 115, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1998-04-23 | 1998-04-23 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712002385 | 2013-07-12 | BIENNIAL STATEMENT | 2013-04-01 |
20130419057 | 2013-04-19 | ASSUMED NAME CORP INITIAL FILING | 2013-04-19 |
110520002462 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090429002090 | 2009-04-29 | BIENNIAL STATEMENT | 2009-04-01 |
070424002739 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-10-03 | 2016-11-04 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565010 | RENEWAL | INVOICED | 2022-12-12 | 150 | Debt Collection Agency Renewal Fee |
3281799 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
2951743 | RENEWAL | INVOICED | 2018-12-27 | 150 | Debt Collection Agency Renewal Fee |
2504133 | RENEWAL | INVOICED | 2016-12-05 | 150 | Debt Collection Agency Renewal Fee |
1941283 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
1329369 | RENEWAL | INVOICED | 2012-12-20 | 150 | Debt Collection Agency Renewal Fee |
1329370 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
1329376 | RENEWAL | INVOICED | 2008-11-07 | 150 | Debt Collection Agency Renewal Fee |
1329371 | RENEWAL | INVOICED | 2006-11-17 | 150 | Debt Collection Agency Renewal Fee |
1329372 | RENEWAL | INVOICED | 2004-12-03 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State