Search icon

PRM CLAIM SERVICES INC.

Print

Details

Entity Number 2157579

Status Inactive

NamePRM CLAIM SERVICES INC.

CountyAlbany

Date of registration 27 Jun 1997 (27 years ago)

Date of dissolution 07 Apr 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

JOHN M. CONROY

DOS Process Agent

900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address

JOHN M. CONROY

Chief Executive Officer

900 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value

2004-03-15

2022-08-07

Address

900 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2004-03-15

2022-08-07

Address

900 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2001-06-07

2004-03-15

Address

1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2001-06-07

2004-03-15

Address

1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

2001-06-07

2004-03-15

Address

1021 WATERVLIET SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2000-01-27

2001-06-07

Address

P.O. BOX 14436, ALBANY, NY, 12212, 4436, USA (Type of address: Service of Process)

1999-06-17

2001-06-07

Address

1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

1999-06-17

2001-06-07

Address

1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

1999-06-17

2000-01-27

Address

1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

1997-06-27

1999-06-17

Address

1 MARCUS BLVD., SUITE 204, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220807000168

2022-04-07

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-04-07

040315002375

2004-03-15

BIENNIAL STATEMENT

2003-06-01

010607002376

2001-06-07

BIENNIAL STATEMENT

2001-06-01

000127000246

2000-01-27

CERTIFICATE OF CHANGE

2000-01-27

990617002384

1999-06-17

BIENNIAL STATEMENT

1999-06-01

980409000535

1998-04-09

CERTIFICATE OF AMENDMENT

1998-04-09

970627000304

1997-06-27

CERTIFICATE OF INCORPORATION

1997-06-27

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts