Name: | Syndicate Claim Services LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 16 Jan 2015 (10 years ago) |
Business ID: | 1058991 |
State of Incorporation: | INDIANA |
Principal Office Address: | 8383 Craig St Ste 325, Ste 200Indianapolis, IN 46250 |
Fictitious names: |
SYNDICATE CLAIM SERVICES INC |
Historical names: |
SYNDICATE CLAIM SERVICES INC |
Name | Role | Address |
---|---|---|
3H Agent Services, Inc. | Agent | 248 E. Capitol Street, Suite 840, 840 Trustmark Bldg, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Conor Bagnall | Manager | 301 Merritt 7, 2nd Floor, Norwalk, CT 06851 |
Christopher Schaffer | Manager | 301 Merritt 7, 2nd Floor, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Charles Taylor Acquisitions LLC | Member | 301 Merritt 7, 2nd Floor, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-04-10 | Annual Report For Syndicate Claim Services LLC |
Amendment Form | Filed | 2024-08-15 | Amendment For Syndicate Claim Services LLC |
Annual Report LLC | Filed | 2024-04-15 | Annual Report For Syndicate Claim Services LLC |
Business Conversion | Filed | 2023-08-29 | Business Conversion For SYNDICATE CLAIM SERVICES INC |
Annual Report | Filed | 2023-04-06 | Annual Report For SYNDICATE CLAIM SERVICES INC |
Amendment Form | Filed | 2022-09-12 | Amendment For SYNDICATE CLAIM SERVICES INC |
Annual Report | Filed | 2022-03-21 | Annual Report For SYNDICATE CLAIM SERVICES INC |
Annual Report | Filed | 2021-08-18 | Annual Report For SYNDICATE CLAIM SERVICES INC |
Annual Report | Filed | 2020-04-16 | Annual Report For SYNDICATE CLAIM SERVICES INC |
Annual Report | Filed | 2019-04-15 | Annual Report For SYNDICATE CLAIM SERVICES INC |
Date of last update: 15 May 2025
Sources: Company Profile on Mississippi Secretary of State Website