Name: | SHIPOWNERS CLAIMS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1927 (98 years ago) |
Entity Number: | 24010 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA, 31ST FLO, 31ST FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
SHIPOWNERS CLAIMS BUREAU, INC. | DOS Process Agent | 1 BATTERY PARK PLAZA, 31ST FLO, 31ST FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSEPH E.M. HUGHES | Chief Executive Officer | 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2024-02-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2010-09-10 | 2021-03-24 | Address | 1 BATTERY PARK PLAZA, 31ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1934-11-22 | 2010-09-10 | Address | 64 WATER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1927-03-31 | 2023-05-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060261 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
170411006094 | 2017-04-11 | BIENNIAL STATEMENT | 2017-03-01 |
150310006284 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130327006112 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110329003110 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State