Search icon

AEQUICAP CLAIMS SERVICES, INC.

Branch

Company Details

Name: AEQUICAP CLAIMS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1997 (28 years ago)
Branch of: AEQUICAP CLAIMS SERVICES, INC., Florida (Company Number P96000103496)
Entity Number: 2203795
ZIP code: 33309
County: New York
Place of Formation: Florida
Address: 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, United States, 33309

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PHILIP MORGAMAN Chief Executive Officer 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, United States, 33309

History

Start date End date Type Value
2000-02-22 2006-01-27 Address 1600 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2000-02-22 2006-01-27 Address 1600 W. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
1999-11-15 2014-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2014-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-01 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140508000556 2014-05-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-05-08
140304000691 2014-03-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-04-03
091210002110 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071214002455 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060127002423 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State