Name: | APS MEDICAL BILLING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2014 (10 years ago) |
Entity Number: | 4644928 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | HOSPITAL SERVICE ASSOCIATES, INC. |
Fictitious Name: | APS MEDICAL BILLING |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5700 SOUTHWYCK BLVD, TOLEDO, OH, United States, 43614 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NANCY CONDON | Chief Executive Officer | 5700 SOUTHWYCK BLVD, TOLEDO, OH, United States, 43614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 5700 SOUTHWYCK BLVD, TOLEDO, OH, 43614, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-01 | Address | 5700 SOUTHWYCK BLVD, TOLEDO, OH, 43614, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035204 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000469 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001060295 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-68944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006741 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006293 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001000832 | 2014-10-01 | APPLICATION OF AUTHORITY | 2014-10-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State