MIDLANDS CLAIM ADMINISTRATORS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIDLANDS CLAIM ADMINISTRATORS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN P. CSIK | Chief Executive Officer | 3817 NW EXPRESSWAY, SUITE 1000, OKLAHOMA CITY, OK, United States, 73112 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State