Search icon

NATIONAL CLAIMS ADJUSTERS, INC.

Branch

Company Details

Name: NATIONAL CLAIMS ADJUSTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Branch of: NATIONAL CLAIMS ADJUSTERS, INC., Florida (Company Number P02000011976)
Entity Number: 4317214
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1201 6TH AVE. W., STE. 326, BRADENTON, FL, United States, 34205

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

Chief Executive Officer

Name Role Address
DAVID IERULLI Chief Executive Officer 1201 6TH AVE. W., STE. 326, BRADENTON, FL, United States, 34205

History

Start date End date Type Value
2012-11-07 2014-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2014-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2251381 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
141112006121 2014-11-12 BIENNIAL STATEMENT 2014-11-01
140410000184 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
121107000117 2012-11-07 APPLICATION OF AUTHORITY 2012-11-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State