Name: | CARDINAL CLAIM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1959 (66 years ago) |
Entity Number: | 116090 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-931-7585
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ERIK HIMELEIN | Chief Executive Officer | 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CARDINAL CLAIM SERVICE, INC. | DOS Process Agent | 1025 OLD COUNTRY RD, SUITE 320, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2050810-DCA | Active | Business | 2017-04-07 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2021-01-04 | Address | 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2013-01-25 | Address | 17 LANDING RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2021-01-04 | Address | 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2003-01-15 | 2011-01-27 | Address | 2150 FAIRWAY DR., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2003-01-15 | Address | 19 FORREST DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062624 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060806 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150629006049 | 2015-06-29 | BIENNIAL STATEMENT | 2015-01-01 |
130125002134 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110127002200 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3414329 | RENEWAL | INVOICED | 2022-02-04 | 340 | Process Serving Agency License Renewal Fee |
3148241 | RENEWAL | INVOICED | 2020-01-24 | 340 | Process Serving Agency License Renewal Fee |
2741127 | RENEWAL | INVOICED | 2018-02-08 | 340 | Process Serving Agency License Renewal Fee |
2579148 | FINGERPRINT | INVOICED | 2017-03-23 | 150 | Fingerprint Fee |
2579117 | LICENSE | INVOICED | 2017-03-23 | 170 | Process Serving Agency License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State