Search icon

CLAIM COLLECTIONS, LLC

Company Details

Name: CLAIM COLLECTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3307093
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2016-01-25 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-26 2016-01-25 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-18 2016-01-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-18 2008-02-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000527 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220103002378 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200114060400 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180103006305 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160426006311 2016-04-26 BIENNIAL STATEMENT 2016-01-01
160125001113 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
140425000504 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
140314002017 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120525002476 2012-05-25 BIENNIAL STATEMENT 2012-01-01
100112002657 2010-01-12 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State