ASURION ROADSIDE ASSISTANCE SERVICES, INC.

Name: | ASURION ROADSIDE ASSISTANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Jan 2009 |
Entity Number: | 1906233 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 140 CYPRESS STATION DR, STE 300, HOUSTON, TN, United States, 77090 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRET COMOLLI | Chief Executive Officer | 648 GRASSMERE PARK, STE 300, NASHVILLE, TN, United States, 37211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-28 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-23 | 2008-04-28 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-28 | 2007-03-23 | Address | 648 GRASSMERE PARK STE 300, NASHVILLE, TN, 37211, 3658, USA (Type of address: Chief Executive Officer) |
2005-04-28 | 2007-03-23 | Address | 10777 NORTHWEST FREEWAY, STE 200, HOUSTON, TX, 77092, 7328, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090121000359 | 2009-01-21 | CERTIFICATE OF TERMINATION | 2009-01-21 |
080428000084 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
070323002559 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State