TERRIER CLAIMS SERVICES INC.
Headquarter
Name: | TERRIER CLAIMS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033155 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 TOMPKINS AVE., 4TH FLOOR, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 141 THOMPKINS AVENUE, SUITE 4, PLEASANTVILLE, NY, United States, 10570 |
Contact Details
Phone +1 914-769-2000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 TOMPKINS AVE., 4TH FLOOR, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
DANIEL J. SULLIVAN | Chief Executive Officer | 141 THOMPKINS AVENUE, SUITE 4, PLEASANTVILLE, NY, United States, 10570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1437131-DCA | Inactive | Business | 2012-07-13 | 2022-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-06 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-24 | 2023-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-24 | 2007-12-06 | Address | 21 CLEVELAND STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060304 | 2021-02-11 | BIENNIAL STATEMENT | 2018-05-01 |
071206000775 | 2007-12-06 | CERTIFICATE OF CHANGE | 2007-12-06 |
960524000220 | 1996-05-24 | CERTIFICATE OF INCORPORATION | 1996-05-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3152754 | RENEWAL | INVOICED | 2020-01-31 | 340 | Process Serving Agency License Renewal Fee |
3142675 | PROCESSING | CREDITED | 2020-01-10 | 50 | License Processing Fee |
3142676 | DCA-SUS | CREDITED | 2020-01-10 | 290 | Suspense Account |
3124136 | RENEWAL | CREDITED | 2019-12-06 | 340 | Process Serving Agency License Renewal Fee |
2735180 | RENEWAL | INVOICED | 2018-01-29 | 340 | Process Serving Agency License Renewal Fee |
2275639 | RENEWAL | INVOICED | 2016-02-10 | 340 | Process Serving Agency License Renewal Fee |
1586907 | RENEWAL | INVOICED | 2014-02-10 | 340 | Process Serving Agency License Renewal Fee |
1142567 | LICENSE | INVOICED | 2012-07-13 | 340 | Process Serving Agency License Fee |
1142568 | FINGERPRINT | INVOICED | 2012-07-11 | 150 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State