Name: | VERTICAL CLAIMS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 07 Mar 2017 |
Entity Number: | 3215863 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 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 |
---|---|---|---|
SR-41480 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170307000414 | 2017-03-07 | CERTIFICATE OF TERMINATION | 2017-03-07 |
150603006857 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130619006113 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110701002965 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090626002687 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070703002633 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050809000744 | 2005-08-09 | AFFIDAVIT OF PUBLICATION | 2005-08-09 |
050809000739 | 2005-08-09 | AFFIDAVIT OF PUBLICATION | 2005-08-09 |
050608000571 | 2005-06-08 | APPLICATION OF AUTHORITY | 2005-06-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State