PRM CLAIM SERVICES INC.

Name: | PRM CLAIM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1997 (28 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 2157579 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. CONROY | DOS Process Agent | 900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN M. CONROY | Chief Executive Officer | 900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2022-08-07 | Address | 900 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2022-08-07 | Address | 900 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-06-07 | 2004-03-15 | Address | 1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-06-07 | 2004-03-15 | Address | 1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-06-07 | 2004-03-15 | Address | 1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000168 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
040315002375 | 2004-03-15 | BIENNIAL STATEMENT | 2003-06-01 |
010607002376 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
000127000246 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
990617002384 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State