Name: | GENERAL PUBLIC ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1994 (31 years ago) |
Entity Number: | 1794596 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
STEVEN CROUTCH | Chief Executive Officer | 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-12 | 2014-07-01 | Address | 19 POND PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2008-02-12 | 2014-07-01 | Address | 19 POND PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2008-02-12 | 2014-07-01 | Address | 19 POND PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1996-03-05 | 2008-02-12 | Address | 19 POND PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2008-02-12 | Address | 19 POND PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701002119 | 2014-07-01 | BIENNIAL STATEMENT | 2014-02-01 |
120315002376 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100301002133 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080212002791 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060310002233 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State