Name: | S & S CLAIMS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2012 (13 years ago) |
Entity Number: | 4272118 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9727 NORTHCROSS CENTER COURT, SUITE C, HUNTERSVILLE, NC, United States, 28078 |
Name | Role | Address |
---|---|---|
ROBERT K STRICKLAND | Chief Executive Officer | PO BOX 481968, CHARLOTTE, NC, United States, 28269 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | PO BOX 481968, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2025-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-07-21 | 2025-01-28 | Address | PO BOX 481968, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000061 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
200709061695 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-103479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180712006398 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160720006079 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140721006501 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120717000989 | 2012-07-17 | APPLICATION OF AUTHORITY | 2012-07-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State