Name: | CLAIMS SERVICE BUREAU OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1973 (52 years ago) |
Entity Number: | 250046 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HUTCHINSON | Chief Executive Officer | 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-26 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060798 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170104006882 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006695 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130109006847 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110114003279 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State