Name: | CLAIMS ADJUSTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178345 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | JOHN KAVANAGH, 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAVANAGH | Chief Executive Officer | AXIS USA, 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOHN V. KAVANAGH | Agent | 111 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN KAVANAGH, 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2005-06-16 | Address | 111 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051103003099 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
050616002494 | 2005-06-16 | BIENNIAL STATEMENT | 2003-09-01 |
020923000422 | 2002-09-23 | CERTIFICATE OF AMENDMENT | 2002-09-23 |
020712000505 | 2002-07-12 | ERRONEOUS ENTRY | 2002-07-12 |
DP-1534730 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970909000126 | 1997-09-09 | CERTIFICATE OF INCORPORATION | 1997-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State