Name: | THE CLAIMS CENTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Branch of: | THE CLAIMS CENTER LLC, Minnesota (Company Number 9f9e540b-90d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4517942 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CLAIMS CENTER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-06 | 2018-05-31 | Address | 3300 FERNBROOK LANE N., SUITE 180, PLYMOUTH, MN, 55447, USA (Type of address: Service of Process) |
2014-01-23 | 2017-01-06 | Address | 7001 E FISH LAKE RD, STE 100, MAPLE GROVE, MN, 55311, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001722 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103001035 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102061003 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66375 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180531000558 | 2018-05-31 | CERTIFICATE OF CHANGE | 2018-05-31 |
180103007354 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170106006718 | 2017-01-06 | BIENNIAL STATEMENT | 2016-01-01 |
140123000470 | 2014-01-23 | APPLICATION OF AUTHORITY | 2014-01-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State