Search icon

UNLIMITED CLAIMS INC

Print

Details

Entity Number 3971052

Status Active

NameUNLIMITED CLAIMS INC

CountyRockland

Date of registration 09 Jul 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1-A MILTON PL, SPRING VALLEY, NY, United States, 10977

Address ZIP code 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CHAIM COHEN

Chief Executive Officer

1-A MILTON PL, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1-A MILTON PL, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value

2012-07-31

2013-12-20

Address

100-A BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

2012-07-31

2013-12-20

Address

100-A BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

2011-08-31

2013-12-17

Address

100-A BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

2010-08-11

2011-08-31

Address

100 A BROADWAY SUITE 450, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

2010-07-09

2010-08-11

Address

100 A BROADWAY SUITE 450, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131220002012

2013-12-20

AMENDMENT TO BIENNIAL STATEMENT

2012-07-01

131217000532

2013-12-17

CERTIFICATE OF CHANGE

2013-12-17

120731006168

2012-07-31

BIENNIAL STATEMENT

2012-07-01

110831000552

2011-08-31

CERTIFICATE OF CHANGE

2011-08-31

100811000540

2010-08-11

CERTIFICATE OF CHANGE

2010-08-11

100709000254

2010-07-09

CERTIFICATE OF INCORPORATION

2010-07-09

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts