CLAIMSOLUTION HOLDINGS

Name: | CLAIMSOLUTION HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2021 (4 years ago) |
Entity Number: | 5919198 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Missouri |
Foreign Legal Name: | CLAIMSOLUTION, INC. |
Fictitious Name: | CLAIMSOLUTION HOLDINGS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10955 Lowell Ave Ste, Suite 1007, Overland Park, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATIE HERZOG | Chief Executive Officer | 10955 LOWELL AVE STE, SUITE 1007, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 10955 LOWELL AVE, STE 1007, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 10955 LOWELL AVE STE, SUITE 1007, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000950 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230202001549 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210115000341 | 2021-01-15 | APPLICATION OF AUTHORITY | 2021-01-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State