Name: | PRECISION CLAIMS MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2003 (22 years ago) |
Entity Number: | 2904902 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | BANKERS INSURANCE COMPANY |
Fictitious Name: | PRECISION CLAIMS MANAGEMENT |
Principal Address: | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716 |
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 |
Name | Role | Address |
---|---|---|
ROBERT G. MENKE | Chief Executive Officer | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-16 | 2025-05-16 | Address | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002849 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230616003778 | 2023-06-16 | BIENNIAL STATEMENT | 2023-05-01 |
210517060505 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190517060089 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170531006276 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State