Search icon

DAB BILLING SERVICES, INC.

Print

Details

Entity Number 2892792

Status Inactive

NameDAB BILLING SERVICES, INC.

CountyKings

Date of registration 09 Apr 2003 (21 years ago)

Date of dissolution 20 Dec 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, United States, 11204

Address ZIP code 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAB BILLING SERVICES, INC.

DOS Process Agent

2275 65TH STREET, UNIT B, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address

ARTHUR BOLBIRER

Chief Executive Officer

2275 65TH STREET, UNIT B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value

2005-08-17

2019-08-19

Address

1524 SHORE BLVD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2005-08-17

2019-08-19

Address

1524 SHORE BLVD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

2003-04-09

2019-08-19

Address

1524 SHORE BLVD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191220000346

2019-12-20

CERTIFICATE OF DISSOLUTION

2019-12-20

190819060480

2019-08-19

BIENNIAL STATEMENT

2019-04-01

170810006328

2017-08-10

BIENNIAL STATEMENT

2017-04-01

161202006240

2016-12-02

BIENNIAL STATEMENT

2015-04-01

130604006280

2013-06-04

BIENNIAL STATEMENT

2013-04-01

110817002372

2011-08-17

BIENNIAL STATEMENT

2011-04-01

090423002490

2009-04-23

BIENNIAL STATEMENT

2009-04-01

070502002722

2007-05-02

BIENNIAL STATEMENT

2007-04-01

050817002430

2005-08-17

BIENNIAL STATEMENT

2005-04-01

030409000850

2003-04-09

CERTIFICATE OF INCORPORATION

2003-04-09

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts