Search icon

AI-ADJUSTERS INTERNATIONAL

Company Details

Name: AI-ADJUSTERS INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010224
ZIP code: 13502
County: Oneida
Place of Formation: Delaware
Foreign Legal Name: RISING PHOENIX HOLDINGS CORPORATION
Fictitious Name: AI-ADJUSTERS INTERNATIONAL
Principal Address: 126 BUSINESS PARK DRIVE, UTICA, NY, United States, 13502
Address: 126 BUSINESS PARK DR, UTICA, NY, United States, 13502

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL CRAIG Chief Executive Officer 675 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, United States, 22314

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 126 BUSINESS PARK DR, UTICA, NY, United States, 13502

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 675 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
2020-08-17 2023-07-11 Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-07-10 2020-08-17 Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-07-10 2023-07-11 Address 126 BUSINESS PARK DR, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711004374 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220321002820 2022-03-21 BIENNIAL STATEMENT 2021-07-01
200817060242 2020-08-17 BIENNIAL STATEMENT 2019-07-01
181003000485 2018-10-03 CERTIFICATE OF AMENDMENT 2018-10-03
170710006510 2017-07-10 BIENNIAL STATEMENT 2017-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State