Search icon

CLAIM LIQUIDATION CORPORATION

Company Details

Name: CLAIM LIQUIDATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2006 (18 years ago)
Date of dissolution: 04 Nov 2011
Entity Number: 3399939
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL A GARGULA Chief Executive Officer 10 SOUTH DEARBORN 12THFLR, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
2006-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111104000118 2011-11-04 CERTIFICATE OF TERMINATION 2011-11-04
100804002796 2010-08-04 BIENNIAL STATEMENT 2010-08-01
080821002450 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060814000001 2006-08-14 APPLICATION OF AUTHORITY 2006-08-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State