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