Search icon

CLAIMS SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAIMS SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1982 (43 years ago)
Date of dissolution: 13 Aug 2014
Entity Number: 757176
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: ATTN TAX DEPT, 15030 AVE OF SCIENCE, STE 100, SAN DIEGO, CA, United States, 92128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY AQUILA Chief Executive Officer 7 VILLAGE CIRCLE, STE 100, WESTLAKE, TX, United States, 76262

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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-03-30 2014-03-31 Address SUITE 100, 15030 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128, USA (Type of address: Chief Executive Officer)
2008-03-25 2011-07-08 Address 6111 BOLLINGER CANYON RD, SUITE 200, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office)
2008-03-25 2012-03-30 Address 6111 BOLLINGER CANYON RD, STE 200, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2007-02-09 2011-08-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-09 2011-08-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813000633 2014-08-13 CERTIFICATE OF TERMINATION 2014-08-13
140331006063 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120330006007 2012-03-30 BIENNIAL STATEMENT 2012-03-01
110816000852 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
110708002580 2011-07-08 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State