Name: | CONTINENTAL CLAIMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1993 (32 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1724083 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 EAST CAMPUS VIEW BLVD, SUITE 240, COLUMBUS, OH, United States, 43235 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TIMOTHY S GUSTER | Chief Executive Officer | 28800 CLEMENS ROAD, WESTLAKE, OH, United States, 44145 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1997-05-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410624 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970523002150 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
960418002281 | 1996-04-18 | BIENNIAL STATEMENT | 1995-05-01 |
930505000272 | 1993-05-05 | APPLICATION OF AUTHORITY | 1993-05-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State