Search icon

GLATFELTER CLAIMS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLATFELTER CLAIMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3135935
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 183 LEADER HEIGHTS RD, YORK, PA, United States, 17402
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN M. WATKINS Chief Executive Officer 183 LEADER HEIGHTS RD, YORK, PA, United States, 17402

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 183 LEADER HEIGHTS RD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-12-18 Address 183 LEADER HEIGHTS RD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2015-06-01 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-01 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-31 2016-12-05 Address 183 LEADER HEIGHTS RD, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218002102 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221205003606 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202060151 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006097 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006671 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State