Name: | CONTINENTAL LOSS ADJUSTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1989 (36 years ago) |
Date of dissolution: | 31 May 2002 |
Branch of: | CONTINENTAL LOSS ADJUSTING SERVICES, INC., Illinois (Company Number LLC_00238945) |
Entity Number: | 1403250 |
ZIP code: | 60685 |
County: | Kings |
Place of Formation: | Illinois |
Address: | CNA PLAZA, 43S, ATTN: CORPORATE SECRETARY, CHICAGO, IL, United States, 60685 |
Principal Address: | CNA PLAZA, CHICAGO, IL, United States, 60685 |
Name | Role | Address |
---|---|---|
DONALD P LOFE JR | Chief Executive Officer | CNA PLAZA, CHICAGO, IL, United States, 60685 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CNA PLAZA, 43S, ATTN: CORPORATE SECRETARY, CHICAGO, IL, United States, 60685 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2002-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-01 | 2001-11-15 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2002-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 1999-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-20 | 1999-12-01 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020531000220 | 2002-05-31 | SURRENDER OF AUTHORITY | 2002-05-31 |
011115002104 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991201002349 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
990921000483 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
971120002078 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State