SOUNDVIEW CLAIMS SOLUTIONS INC.

Name: | SOUNDVIEW CLAIMS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2021 (4 years ago) |
Entity Number: | 6216145 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SOUNDVIEW CLAIMS SOLUTIONS INC. |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 210 Hudson Street, Suite 300, Jersey City, NJ, United States, 07311 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK K. NAILS | Chief Executive Officer | 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, United States, 07311 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 210 HUDSON STREET, SUITE 600, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-07-01 | Address | 210 HUDSON STREET, SUITE 300, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-07-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-09 | 2023-08-07 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701043793 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230807000452 | 2023-08-07 | BIENNIAL STATEMENT | 2023-07-01 |
210709002526 | 2021-07-07 | APPLICATION OF AUTHORITY | 2021-07-07 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State