Name: | GREAT AMERICAN CLAIMS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1994 (31 years ago) |
Date of dissolution: | 04 Jan 2022 |
Entity Number: | 1856704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 301 E. 4TH ST., 15TH FLOOR, CINCINNATI, OH, United States, 45202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD D LARSON | Chief Executive Officer | 301 E. 4TH ST., CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-04 | 2022-01-05 | Address | 301 E. 4TH ST., CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2012-10-04 | Address | 580 WALNUT ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105002063 | 2022-01-04 | CERTIFICATE OF TERMINATION | 2022-01-04 |
SR-22131 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141001006737 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006471 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State