Search icon

PACESETTER CLAIMS SERVICE, INC.

Company Details

Name: PACESETTER CLAIMS SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2019 (6 years ago)
Entity Number: 5568941
ZIP code: 12207
County: Albany
Place of Formation: Oklahoma
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM L. BRASSFIELD Chief Executive Officer 1350 S BOULDER AVE STE 700, TULSA, OK, United States, 74119

History

Start date End date Type Value
2019-06-12 2023-03-22 Address 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003618 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
210727001652 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190612000061 2019-06-12 APPLICATION OF AUTHORITY 2019-06-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State