Name: | STRATEGIC CLAIMS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2011 (14 years ago) |
Entity Number: | 4090206 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 16 ST. JAMES PLACE, BREWSTER, NY, United States, 10509 |
Principal Address: | 16 St. James Place, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. MANZO | Chief Executive Officer | 16 ST. JAMES PLACE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 ST. JAMES PLACE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | ONE CIVIC CENTER PLAZA, SUITE 405, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2025-03-07 | Address | ONE CIVIC CENTER PLAZA, SUITE 405, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-05 | 2025-03-07 | Address | 16 ST. JAMES PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002468 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
150505006698 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
110505000165 | 2011-05-05 | CERTIFICATE OF INCORPORATION | 2011-05-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State