Search icon

CEFCO NATIONAL CLAIMS SERVICES, INC.

Branch

Company Details

Name: CEFCO NATIONAL CLAIMS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Branch of: CEFCO NATIONAL CLAIMS SERVICES, INC., Alabama (Company Number 000-049-579)
Entity Number: 2439385
ZIP code: 12207
County: Albany
Place of Formation: Alabama
Principal Address: 2928 MCVAY DR NORTH, MOBILE, AL, United States, 36606
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CORTEZ E. FOWLER, SR. Chief Executive Officer 2928 MCVAY DR NORTH, MOBILE, AL, United States, 36606

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 2928 MCVAY DR NORTH, MOBILE, AL, 36606, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-03-13 Address 2928 N MCVAY DR, mobile, AL, 36606, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 2928 MCVAY DR NORTH, MOBILE, AL, 36606, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-03-13 Address 2928 MCVAY DR NORTH, MOBILE, AL, 36606, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-05 2023-11-13 Address 2928 MCVAY DR NORTH, MOBILE, AL, 36606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003911 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
231113001793 2023-11-13 BIENNIAL STATEMENT 2023-11-01
220412000611 2022-04-12 BIENNIAL STATEMENT 2021-11-01
191101060774 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-87085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007352 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160420006285 2016-04-20 BIENNIAL STATEMENT 2015-11-01
140410006275 2014-04-10 BIENNIAL STATEMENT 2013-11-01
120904000528 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State