Name: | MOHAWK VALLEY CLAIMS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1990 (34 years ago) |
Entity Number: | 1494432 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
PAUL W KEHRLI | Chief Executive Officer | 2041 GENESEE ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2002-11-18 | Address | 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-11-18 | Address | 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1990-12-11 | 2002-11-18 | Address | 1501 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217002225 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110511003347 | 2011-05-11 | BIENNIAL STATEMENT | 2010-12-01 |
090116002487 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
050110002181 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021118002342 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State