GLATFELTER CLAIMS MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. WATKINS | Chief Executive Officer | 183 LEADER HEIGHTS RD, YORK, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State