CLAIMS MANAGEMENT RESOURCES, INC.

Name: | CLAIMS MANAGEMENT RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2006 (19 years ago) |
Entity Number: | 3381394 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oklahoma |
Principal Address: | 726 W Sheridan Avenue, Oklahoma City, OK, United States, 73102 |
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 |
---|---|---|
RICHARD COOK | Chief Executive Officer | 726 W SHERIDAN AVENUE, OKLAHOMA CITY, OK, United States, 73102 |
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 |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 726 W SHERIDAN AVENUE, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 726 W SHERIDAN, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 726 W SHERIDAN, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-06-21 | Address | 726 W SHERIDAN, OKLAHOMA CITY, OK, 73102, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000029 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
231101038076 | 2023-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-31 |
220606002780 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200603061279 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State