Name: | AMERICA'S INNOVATIVE INSURANCE SOLUTION AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 1716637 |
ZIP code: | 92618 |
County: | New York |
Place of Formation: | California |
Address: | 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA, United States, 92618 |
Principal Address: | 40 PACIFICA AVENUE, STE 900, IRVINE, CA, United States, 92618 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICKI CHENAULT | Chief Executive Officer | 11902 BURNETT RD, AUSTIN, TX, United States, 78758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2015-04-21 | Address | 114 EAST FIFTH STREET, SANTA ANA, CA, 92701, USA (Type of address: Principal Executive Office) |
2007-08-06 | 2013-05-01 | Address | 1 FIRST AMERICAN WAY, WESTLAKE, TX, 76262, USA (Type of address: Principal Executive Office) |
2007-08-06 | 2013-05-01 | Address | 11902 BURNET RD, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2007-08-06 | Address | 8435 STEMMONS FREEWAY, DALLAS, TX, 85248, USA (Type of address: Chief Executive Officer) |
2002-06-14 | 2007-06-20 | Name | FIRST AMERICAN TRACKING & INSURANCE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171010000032 | 2017-10-10 | SURRENDER OF AUTHORITY | 2017-10-10 |
150421006332 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
130501002231 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
070806002713 | 2007-08-06 | BIENNIAL STATEMENT | 2007-04-01 |
070620000827 | 2007-06-20 | CERTIFICATE OF AMENDMENT | 2007-06-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State