Search icon

CONTINENTAL CLAIMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
TIMOTHY S GUSTER Chief Executive Officer 28800 CLEMENS ROAD, WESTLAKE, OH, United States, 44145

History

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)

Filings

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