Name: | PROVIDENT CLAIMS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2023 (2 years ago) |
Entity Number: | 6927588 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | PROVIDENT CLAIMS SERVICES, INC. |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 272 Alpha Dr, Pittsburgh, PA, United States, 15238 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK E. SCHMITT | Chief Executive Officer | 272 ALPHA DR, PITTSBURGH, PA, United States, 15238 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-15 | 2025-03-04 | Address | p.o. box 38295, PITTSBURGH, PA, 15238, USA (Type of address: Service of Process) |
2023-07-05 | 2023-09-15 | Address | p.o. box 38295, PITTSBURGH, PA, 15238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001906 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230915005046 | 2023-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-16 |
230705001538 | 2023-03-03 | APPLICATION OF AUTHORITY | 2023-03-03 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State