Name: | DAVIES CLAIMS SOLUTIONS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756556 |
ZIP code: | 12207 |
County: | Albany |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-16 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-30 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004377 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
230823003455 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
220418001554 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
220616003583 | 2022-02-14 | CERTIFICATE OF AMENDMENT | 2022-02-14 |
200402060608 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State