Search icon

AMERICA'S INNOVATIVE INSURANCE SOLUTION AGENCY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICKI CHENAULT Chief Executive Officer 11902 BURNETT RD, AUSTIN, TX, United States, 78758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA, United States, 92618

History

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.

Filings

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