Name: | DIRECT RESPONSE INSURANCE AGENCY ADMINISTRATIVE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1993 (32 years ago) |
Entity Number: | 1753049 |
ZIP code: | 55317 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC. |
Fictitious Name: | DIRECT RESPONSE INSURANCE AGENCY ADMINISTRATIVE SERVICES |
Address: | 7930 Century Blvd, Chanhassen, MN, United States, 55317 |
Principal Address: | 7930 CENTURY BLVD., CHANHASSEN, MN, United States, 55317 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 7930 Century Blvd, Chanhassen, MN, United States, 55317 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER J. TOAL | Chief Executive Officer | 7930 CENTRUY BLVD, CHANHASSEN, MN, United States, 55317 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 7930 CENTRUY BLVD, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 7930 CENTRUY BLVD, CHANHASSEN, MN, 55317, 8001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-01 | 2023-08-09 | Address | 7930 CENTRUY BLVD, CHANHASSEN, MN, 55317, 8001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001844 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210802001499 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801060707 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-85799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State