Search icon

MIDLANDS CLAIM ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDLANDS CLAIM ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297423
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3817 NW Expressway, Suite 1000, Oklahoma City, OK, United States, 73112

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MIDLANDS CLAIM ADMINISTRATORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN P. CSIK Chief Executive Officer 3817 NW EXPRESSWAY, SUITE 1000, OKLAHOMA CITY, OK, United States, 73112

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 3817 NW EXPRESSWAY, SUITE 1000, OKLAHOMA CITY, OK, 73112, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-13 Address 3817 NW EXPRESSWAY, SUITE 1000, OKLAHOMA CITY, OK, 73112, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001968 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901002914 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200917060352 2020-09-17 BIENNIAL STATEMENT 2020-09-01
SR-27850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008253 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State