Search icon

SETTLEMENT SERVICES ARBITRATION AND MEDIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SETTLEMENT SERVICES ARBITRATION AND MEDIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728709
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 865 MERRICK AVENUE, SUITE 180N, WESTBURY, NY, United States, 11590
Principal Address: 1 OLD COUNTRY RD, STE 100, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H. GRONER DOS Process Agent 865 MERRICK AVENUE, SUITE 180N, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JAMES G MARTHEN Chief Executive Officer 1 OLD COUNTRY RD, STE 100, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2016-06-08 2018-02-27 Address 10 UPLAND ROAD NORTH, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2016-06-08 2018-02-27 Name SETTLEMENT SYSTEMS ARBITRATION AND MEDIATION, INC.
1999-07-06 2001-05-30 Address 1 OLD COUNTRY RD, STE 100, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1999-07-06 2016-06-08 Address 1 OLD COUNTRY RD, STE 100, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1995-09-05 1999-07-06 Address 1 OLD COUNTRY RD, STE 375, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227000564 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27
160608000308 2016-06-08 CERTIFICATE OF AMENDMENT 2016-06-08
090512002019 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070525002675 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050622002585 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State