Name: | COREBRIDGE DIRECT INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1995 (30 years ago) |
Entity Number: | 1961163 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | SOREBRIDGE DIRECT INSURANCE SERVICES, INC. |
Fictitious Name: | COREBRIDGE DIRECT INSURANCE SERVICES, INC. |
Principal Address: | 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN J. WILSHUSEN | Chief Executive Officer | 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 2727-A ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 2727-A ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-13 | 2024-02-16 | Address | 2727-A ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216003150 | 2024-02-14 | CERTIFICATE OF CORRECTION | 2024-02-14 |
231013000077 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211004002568 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002060948 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171002006429 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State