FOREMOST CLAIMS CONSULTANTS, INC.

Name: | FOREMOST CLAIMS CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2005 (20 years ago) |
Entity Number: | 3155801 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS FINKELSTEIN | Chief Executive Officer | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-06 | 2025-04-21 | Address | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, 11573, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-26 | 2025-04-21 | Address | 95 HILLTURN LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002911 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
110120002675 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090113003039 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070206002804 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050126000581 | 2005-01-26 | CERTIFICATE OF INCORPORATION | 2005-01-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State