Name: | PROFESSIONAL CLAIMS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1964 (61 years ago) |
Date of dissolution: | 28 Jan 2021 |
Entity Number: | 173728 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 439 OAK STREET, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-681-1122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 439 OAK STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KENNETH MARCUS | Chief Executive Officer | 439 OAK STREET, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0811196-DCA | Inactive | Business | 1994-12-19 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-10 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-02-13 | 2012-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-02-13 | 2012-02-09 | Address | 200 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210127000326 | 2021-01-27 | CERTIFICATE OF MERGER | 2021-01-28 |
180201006225 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160728006200 | 2016-07-28 | BIENNIAL STATEMENT | 2016-02-01 |
140403002115 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
121210000259 | 2012-12-10 | CERTIFICATE OF AMENDMENT | 2012-12-10 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-05-07 | 2021-05-27 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-03-26 | 2021-04-22 | Misrepresentation | Yes | 18.00 | Bill Reduced |
2020-12-11 | 2020-12-23 | Billing Dispute | Yes | 54.00 | Bill Reduced |
2019-12-27 | 2020-01-03 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-09-11 | 2019-09-18 | Billing Dispute | Yes | 1633.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3289381 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2938671 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2514060 | RENEWAL | INVOICED | 2016-12-15 | 150 | Debt Collection Agency Renewal Fee |
1941186 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
1334605 | RENEWAL | INVOICED | 2013-01-08 | 150 | Debt Collection Agency Renewal Fee |
1334613 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
1334606 | RENEWAL | INVOICED | 2008-12-26 | 150 | Debt Collection Agency Renewal Fee |
1334607 | RENEWAL | INVOICED | 2006-12-26 | 150 | Debt Collection Agency Renewal Fee |
1334608 | RENEWAL | INVOICED | 2004-12-22 | 150 | Debt Collection Agency Renewal Fee |
1334609 | RENEWAL | INVOICED | 2003-01-16 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State