SCS SUPPORT CLAIM SERVICES, INC.
Headquarter
Name: | SCS SUPPORT CLAIM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540346 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 Huntington Quad, STE 401 N, MELVILLE, NY, United States, 11747 |
Principal Address: | 125 BAYLIS RD, STE 401 N, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DESTEFANO | Chief Executive Officer | 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SCS SUPPORT CLAIM SERVICES, INC. | DOS Process Agent | 3 Huntington Quad, STE 401 N, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 125 BAYLIS RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-24 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 3 HUNTINGTON QUAD, STE 401 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003194 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230524003850 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
161228006151 | 2016-12-28 | BIENNIAL STATEMENT | 2015-04-01 |
130828002037 | 2013-08-28 | BIENNIAL STATEMENT | 2013-04-01 |
110727002538 | 2011-07-27 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State