Search icon

CLAIMGUARD, INC.

Company Details

Name: CLAIMGUARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2773304
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 215 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN L STEPHANO Chief Executive Officer 702 OBERLIN RD, RALEIGH, NC, United States, 27605

History

Start date End date Type Value
2004-06-24 2006-05-22 Address 700 OAKMONT LANE, WESTMONT, IL, 60559, 5551, USA (Type of address: Chief Executive Officer)
2004-06-24 2008-06-30 Address 700 OAKMONT LANE, WESTMONT, IL, 60559, 5551, USA (Type of address: Principal Executive Office)
2002-05-31 2004-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-31 2004-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856406 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
080630002149 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060522002504 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040824000840 2004-08-24 CERTIFICATE OF CHANGE 2004-08-24
040624002198 2004-06-24 BIENNIAL STATEMENT 2004-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State