Name: | COMPLEX CLAIMS MANAGEMENT SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2021 (4 years ago) |
Branch of: | COMPLEX CLAIMS MANAGEMENT SOLUTIONS LLC, Florida (Company Number L15000135002) |
Entity Number: | 5997723 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-03 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-11 | 2023-04-03 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-11 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-21 | 2022-05-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-21 | 2022-05-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-26 | 2021-05-21 | Address | 1497 MAIN ST, STE 170, DUNEDIN, FL, 34698, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001325 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230403000258 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220930003172 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220511003405 | 2021-08-30 | CERTIFICATE OF PUBLICATION | 2021-08-30 |
210521000409 | 2021-05-21 | CERTIFICATE OF CHANGE | 2021-05-21 |
210426000139 | 2021-04-26 | APPLICATION OF AUTHORITY | 2021-04-26 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State