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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PAUL CHRISTOPHER NOBILE | Chief Executive Officer | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204 |
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) |
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-39390 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State