Name: | UNICARE ADJUSTER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2004 (21 years ago) |
Entity Number: | 3073211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | UNICARE LIFE & HEALTH INSURANCE COMPANY |
Fictitious Name: | UNICARE ADJUSTER |
Principal Address: | 220 Virginia Avenue, INDIANAPOLIS, IN, United States, 46204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL CHRISTOPHER NOBILE | Chief Executive Officer | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2016-07-28 | Address | ATTN CORPORATE SECRETARY, 120 MONUMENT CIR, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office) |
2010-08-10 | 2014-07-31 | Address | 220 VIRGINIA AVE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
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) |
2004-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-01 | 2016-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
DP-1973026 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State