Search icon

UNICARE ADJUSTER

Company Details

Name: UNICARE ADJUSTER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2004 (21 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 3073211
ZIP code: 46204
County: New York
Place of Formation: Indiana
Foreign Legal Name: UNICARE LIFE & HEALTH INSURANCE COMPANY
Fictitious Name: UNICARE ADJUSTER
Address: 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204
Principal Address: 220 Virginia Avenue, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PAUL CHRISTOPHER NOBILE Chief Executive Officer 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address N17 W24340, PEWAUKEE, WI, 53188, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-28 2025-01-28 Address N17 W24340, PEWAUKEE, WI, 53188, USA (Type of address: Chief Executive Officer)
2016-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-31 2016-07-28 Address N17 W24340, PEWAUKEE, WI, 53188, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-07-31 Address 220 VIRGINIA AVE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2010-08-10 2016-07-28 Address ATTN CORPORATE SECRETARY, 120 MONUMENT CIR, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
2006-07-06 2010-08-10 Address 120 MONUMENT CIRCLE, INDIANAPLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-08-10 Address 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250128001366 2025-01-24 SURRENDER OF AUTHORITY 2025-01-24
220701000289 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200716060672 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-39391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180727006215 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160728006178 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140731006178 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120731002618 2012-07-31 BIENNIAL STATEMENT 2012-07-01
120716000635 2012-07-16 ERRONEOUS ENTRY 2012-07-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State