INTERNATIONAL CLAIMS AND LITIGATION MANAGEMENT GROUP INCORPO

Name: | INTERNATIONAL CLAIMS AND LITIGATION MANAGEMENT GROUP INCORPO |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1990 (35 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1449088 |
ZIP code: | 27517 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24107 CHERRY, CHAPEL HILL, NC, United States, 27517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24107 CHERRY, CHAPEL HILL, NC, United States, 27517 |
Name | Role | Address |
---|---|---|
ROBERT L. ALPERT | Chief Executive Officer | 24107 CHERRY, CHAPEL HILL, NC, United States, 27517 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2006-10-13 | Address | 60110 DAVIE, CHAPEL HILL, NC, 27517, USA (Type of address: Service of Process) |
2005-03-25 | 2006-10-13 | Address | 60110 DAVIE, CHAPEL HILL, NC, 27517, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2006-10-13 | Address | 60110 DAVIE, CHAPEL HILL, NC, 27517, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2005-03-25 | Address | ICALM GROUP, 6320 QUADRANGLE DRIVE STE 230, CHAPEL HILL, NC, 27517, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2005-03-25 | Address | 6320 QUADRANGLE DRIVE, STE 230, CHAPEL HILL, NC, 27517, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120125001273 | 2012-01-25 | CERTIFICATE OF DISSOLUTION | 2012-01-25 |
100614003076 | 2010-06-14 | BIENNIAL STATEMENT | 2010-05-01 |
080515002416 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
061013002705 | 2006-10-13 | BIENNIAL STATEMENT | 2006-05-01 |
050325002061 | 2005-03-25 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State