Search icon

USI INSURANCE SERVICES OF NORTHERN CALIFORNIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: USI INSURANCE SERVICES OF NORTHERN CALIFORNIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1997 (28 years ago)
Date of dissolution: 11 Feb 2016
Entity Number: 2187741
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 555 PLESANTVILLE ROAD, SUITE 1605, BRIARCLIFF MANOR, NY, United States, 10510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JON BUSH Chief Executive Officer 2021 WEST MARCH LANE, 3RD FLOOR, STOCKTON, CA, United States, 95207

History

Start date End date Type Value
2004-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2007-01-02 Address 2021 WEST MARCH LANE, 3RD FLOOR, STOCKTON, CA, 95207, USA (Type of address: Chief Executive Officer)
1999-10-13 2007-01-02 Address 2021 WEST MARCH LANE, 3RD FLOOR, STOCKTON, CA, 95207, USA (Type of address: Principal Executive Office)
1999-10-13 2004-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160211000266 2016-02-11 CERTIFICATE OF TERMINATION 2016-02-11
151103006404 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131031006244 2013-10-31 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State