Search icon

REPUBLIC CLAIMS SERVICE CO.

Company Details

Name: REPUBLIC CLAIMS SERVICE CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2004 (20 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 3118615
ZIP code: 85004
County: New York
Place of Formation: Arizona
Principal Address: 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004
Address: 2721 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004

Chief Executive Officer

Name Role Address
DOUGLAS M BELL Chief Executive Officer 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2721 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-19 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-19 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-04 2024-10-08 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2006-10-17 2014-12-04 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2004-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250319004020 2025-01-10 SURRENDER OF AUTHORITY 2025-01-10
241008004888 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221006001957 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201008060475 2020-10-08 BIENNIAL STATEMENT 2020-10-01
SR-39967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010006700 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161004007875 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141204002014 2014-12-04 BIENNIAL STATEMENT 2014-10-01
141103000264 2014-11-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State