Name: | REED GROUP CLAIM SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2003 (22 years ago) |
Entity Number: | 2880981 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-05 | 2016-10-17 | Name | REED GROUP CLAIM SERVICE, LLC |
2012-06-05 | 2023-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-23 | 2012-06-05 | Address | PO BOX 1548, FARMINGTON, CT, 06034, 1548, USA (Type of address: Service of Process) |
2008-07-23 | 2009-03-23 | Address | PO BOX 1548, FARMINGTON, CT, 06034, 1548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000993 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230328000195 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210318060054 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190307060686 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170314006260 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State