Search icon

US ADMINISTRATOR CLAIMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: US ADMINISTRATOR CLAIMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2010 (15 years ago)
Entity Number: 4017643
ZIP code: 12207
County: New York
Place of Formation: Georgia
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
2013-11-04 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-04 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-07 2013-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2013-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2012-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101011226 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121002884 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201120060022 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181113006541 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161107006332 2016-11-07 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State