Name: | CLAIMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2005 (19 years ago) |
Entity Number: | 3266548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 35 PROGRESS PLACE, VOORHEES, NY, United States, 08043 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
FRANKLIN S. HOROWITZ | Chief Executive Officer | 35 PROGRESS PLACE, VOORHEES, NY, United States, 08043 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-07 | 2008-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-07 | 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-42370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080418002171 | 2008-04-18 | BIENNIAL STATEMENT | 2007-10-01 |
080326000825 | 2008-03-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-04-25 |
051007000960 | 2005-10-07 | APPLICATION OF AUTHORITY | 2005-10-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State