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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID IERULLI | Chief Executive Officer | 1201 6TH AVE. W., STE. 326, BRADENTON, FL, United States, 34205 |
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) |
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