Search icon

ALLIED CLAIM SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED CLAIM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1959 (66 years ago)
Date of dissolution: 31 Mar 2003
Entity Number: 122415
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 170 NORTHPOINTE PARKWAY, SUITE B / PO BOX 1010, AMHERST, NY, United States, 14226

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NORTHPOINTE PARKWAY, SUITE B / PO BOX 1010, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
GREGORY J. DENDLER, CPCU, AIC Chief Executive Officer 170 NORTHPOINTE PARKWAY, SUITE B / PO BOX 1010, AMHERST, NY, United States, 14226

Links between entities

Type:
Headquarter of
Company Number:
842884
State:
FLORIDA

History

Start date End date Type Value
1993-04-27 2001-09-12 Address 372 ELLEN DRIVE, P.O. BOX 488, BUFFALO, NY, 14225, 0488, USA (Type of address: Chief Executive Officer)
1993-04-27 2001-09-12 Address 372 ELLEN DRIVE, P.O. BOX 488, BUFFALO, NY, 14225, 0488, USA (Type of address: Principal Executive Office)
1992-12-30 2001-09-12 Address 372 ELLEN DRIVE, P.O. BOX 488, BUFFALO, NY, 14225, 0488, USA (Type of address: Service of Process)
1959-09-11 1987-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-09-11 1992-12-30 Address ELLICOTT SQ. BLDG, RM. 395, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030326000658 2003-03-26 CERTIFICATE OF MERGER 2003-03-31
010912002373 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990921002369 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970909002513 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930427002502 1993-04-27 BIENNIAL STATEMENT 1992-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State