Search icon

RYZE CLAIM SOLUTIONS, LLC

Company Details

Name: RYZE CLAIM SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4785983
ZIP code: 12207
County: New York
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-31 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-31 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-09 2020-07-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230717000591 2023-07-17 BIENNIAL STATEMENT 2023-07-01
210708000895 2021-07-08 BIENNIAL STATEMENT 2021-07-08
200731000299 2020-07-31 CERTIFICATE OF CHANGE 2020-07-31
190709061141 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72097 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72096 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007875 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160420000595 2016-04-20 CERTIFICATE OF AMENDMENT 2016-04-20
150708000044 2015-07-08 APPLICATION OF AUTHORITY 2015-07-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State