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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL CRAIG | Chief Executive Officer | 675 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, United States, 22314 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 126 BUSINESS PARK DR, UTICA, NY, United States, 13502 |
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) |
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